Search icon

RAVEL INC. - Florida Company Profile

Company Details

Entity Name: RAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 1982 (42 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 854754
FEI/EIN Number 133112995

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15 CAMBRIA ST, CLEARWATER, FL, 33767, US
Mail Address: P O BOX 990, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KUWAYAMA, YUKIHIRO Director 2-23-21 HIGASHIUENO, TAITO-KU, TOKYO JAPAN
KUROSAWA JUNKICHI President 5-1 KITA-AOYAMA 2-CHOME, TOKYO, JA
KUROSAWA JUNKICHI Treasurer 5-1 KITA-AOYAMA 2-CHOME, TOKYO, JA
KUROSAWA JUNKICHI Director 5-1 KITA-AOYAMA 2-CHOME, TOKYO, JA
UEDE KATSUICHI Executive Vice President 11525 53RD ST NORTH, CLEARWATER, FL
ABE TADAO Director 850 THIRD AVENUE, NEW YORK, NY
TAKAHIRO KUWAYAMA Director 2-23-21 HIGASHIUENO, TOKYO, JA
FRAZIER STEVEN Vice President 11525 53RD ST. NORTH, CLEARWATER, FL
GOLD AARON J Agent 704 WEST BAY STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 15 CAMBRIA ST, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 1999-03-24 15 CAMBRIA ST, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 1998-10-01 704 WEST BAY STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1998-10-01 GOLD, AARON J -
EVENT CONVERTED TO NOTES 1990-04-13 - -
AMEND TO STOCK AND NAME CHANGE 1989-12-19 RAVEL INC. -
AMENDMENT 1987-09-16 - -
REINSTATEMENT 1984-12-18 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 1999-03-24
Reg. Agent Change 1998-10-01
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-06-05
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State