Search icon

REVANT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: REVANT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: F04000006125
FEI/EIN Number 522322643

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

Address: 9157 Spivey Ct. NE, Leland, NC, 28451, US
Mail Address: 9157 Spivey Ct. NE, Leland, NC, 28451, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Willis Ellwyn T Chief Executive Officer 9157 Spivey Ct. NE, Leland, NC, 28451
WILLIS TODD Agent 6300 Creedmore Road, Leland, FL, 28451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 6300 Creedmore Road, Suite 170-171, Raleigh, NC 27612 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 6300 Creedmore Road, SUITE 170-171, Raleigh, FL 27612 -
CHANGE OF MAILING ADDRESS 2020-03-23 6300 Creedmore Road, Suite 170-171, Raleigh, NC 27612 -
REINSTATEMENT 2019-10-05 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-30 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2015-08-14 REVANT SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2014-07-15 WILLIS, TODD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000132850 ACTIVE 1000000982834 BROWARD 2024-02-28 2034-03-06 $ 953.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-05-08
REINSTATEMENT 2017-09-30
AMENDED ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2016-06-06

Date of last update: 02 May 2025

Sources: Florida Department of State