Search icon

RX FOR FLEAS CONNECTICUT/WESTCHESTER, INC.

Headquarter

Company Details

Entity Name: RX FOR FLEAS CONNECTICUT/WESTCHESTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: V04918
FEI/EIN Number 06-1334475
Address: 6555 NW 9TH AVE, SUITE 412, FT LAUDERDALE, FL 33309
Mail Address: 6555 NW 9TH AVE, SUITE 412, FT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RX FOR FLEAS CONNECTICUT/WESTCHESTER, INC., NEW YORK 1630735 NEW YORK
Headquarter of RX FOR FLEAS CONNECTICUT/WESTCHESTER, INC., CONNECTICUT 0276236 CONNECTICUT

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 CIRCLE, BOCA RATON, FL 33496

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 CIRCLE, BOCA RATON, FL 33496

Secretary

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

Treasurer

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1994-08-05 YARMUTH, MELVIN No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-05 17952 FIELDBROOK CIRCLE, BOCA RATON, FL 33496 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State