Search icon

REV GROUP FLORIDA, INC.

Company Details

Entity Name: REV GROUP FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Apr 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: F13000001880
FEI/EIN Number 263013415
Address: 245 S. Executive Drive, Suite 100, Brookfield, WI, 53005, US
Mail Address: 245 S. Executive Drive, Suite 100, Brookfield, WI, 53005, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Skonieczny Mark President 245 S. Executive Drive, Brookfield, WI, 53005

Secretary

Name Role Address
Zamansky Stephen Secretary 245 S. Executive Drive, Brookfield, WI, 53005

Director

Name Role Address
Skonieczny Mark Director 245 S. Executive Drive, Brookfield, WI, 53005
Bamater Paul Director 245 S. Executive Drive, Brookfield, WI, 53005
Cusumano Dino Director 245 S. Executive Drive, Brookfield, WI, 53005
Rotroff Joel Director 245 S. Executive Drive, Brookfield, WI, 53005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097927 REV GROUP, INC. ACTIVE 2015-09-23 2025-12-31 No data 111 EAST KILBOURN AVENUE, SUITE 2600, MILWAUKEE, WI, 53202
G15000088167 REV, INC. EXPIRED 2015-08-26 2020-12-31 No data 4776 NEW BROAD STREET, SUITE 200, ORLANDO, FL, 32814
G15000044969 REV FINANCE ACTIVE 2015-05-05 2025-12-31 No data 111 EAST KILBOURN AVENUE, SUITE 2600, MILWAUKEE, WI, 53202
G15000040059 SPARTAN ERV ACTIVE 2015-04-22 2025-12-31 No data 111 EAST KILBOURN AVENUE, SUITE 2600, MILWAUKEE, WI, 53202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 245 S. Executive Drive, Suite 100, Brookfield, WI 53005 No data
CHANGE OF MAILING ADDRESS 2021-02-01 245 S. Executive Drive, Suite 100, Brookfield, WI 53005 No data
NAME CHANGE AMENDMENT 2015-12-07 REV GROUP FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State