Search icon

REVELLE DESIGNED, INC.

Company Details

Entity Name: REVELLE DESIGNED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Aug 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F11000003567
FEI/EIN Number 311827491
Address: 132 BAY BRIDGE DRIVE, ST. AUGUSTINE, FL, 32080
Mail Address: PMB 309, 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: GEORGIA

Agent

Name Role Address
BEDARD-COOK MONIQUE Agent 132 BAY BRIDGE DRIVE, ST. AUGUSTINE, FL, 32080

President

Name Role Address
BEDARD-COOK MONIQUE President PMB 309, 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
BEDARD-COOK MONIQUE Vice President PMB 309, 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
BEDARD-COOK MONIQUE Secretary PMB 309, 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
BEDARD-COOK MONIQUE Treasurer PMB 309, 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

Director

Name Role Address
BEDARD-COOK MONIQUE Director PMB 309, 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096242 PRINTING.COM @ REVELLE DESIGNED, INC. EXPIRED 2011-09-29 2016-12-31 No data PMB 309, 1093 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 132 BAY BRIDGE DRIVE, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
Foreign Profit 2011-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State