Search icon

RX FOR FLEAS/SAN FRANCISCO, INC.

Company Details

Entity Name: RX FOR FLEAS/SAN FRANCISCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S21083
FEI/EIN Number 65-0235571
Mail Address: 6555 N.W. 9TH AVE., SUITE 412, FT. LAUDERDALE, FL 33309
Address: 2801 BERING DR.,, UNIT K, SAN JOSE, CA 33309
Place of Formation: FLORIDA

Agent

Name Role Address
YARMUTH, MELVIN Agent 17952 FIELDBROOK CIRCLE, BOCA RATON, FL 33496

Director

Name Role Address
YARMUTH, ROBERT S Director 10714 SANTA LAGUNA DRIVE, BOCA RATON, FL 33428
YARMUTH, MELVIN J Director 17952 FIELDBROOK CIR, BOCA RATON, FL

Vice President

Name Role Address
YARMUTH, ROBERT S Vice President 10714 SANTA LAGUNA DRIVE, BOCA RATON, FL 33428

President

Name Role Address
YARMUTH, MELVIN J President 17952 FIELDBROOK CIR, BOCA RATON, FL

Secretary

Name Role Address
YARMUTH, MELVIN J Secretary 17952 FIELDBROOK CIR, BOCA RATON, FL

Treasurer

Name Role Address
YARMUTH, MELVIN J Treasurer 17952 FIELDBROOK CIR, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-19 2801 BERING DR.,, UNIT K, SAN JOSE, CA 33309 No data
REGISTERED AGENT NAME CHANGED 1994-08-08 YARMUTH, MELVIN No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-08 17952 FIELDBROOK CIRCLE, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 1991-05-14 2801 BERING DR.,, UNIT K, SAN JOSE, CA 33309 No data

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State