REVEAL MANAGEMENT SERVICES, INC. - Florida Company Profile

Entity Name: | REVEAL MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 11 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2023 (2 years ago) |
Document Number: | F15000002423 |
FEI/EIN Number | 263025585 |
Address: | 10551 Barkley, Suite 300, Overland Park, KS, 66212, US |
Mail Address: | 16 HAWK RIDGE CIRCLE, LAKE ST LOUIS, MO, 63367 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Macia Alaina | Director | 16 Hawk Ridge Circle, Lake Saint Louis, MO, 63367 |
Wiese Thomas | Secretary | 16 Hawk Ridge Circle, Lake Saint Louis, MO, 63367 |
Heneghan Jillian | Chief Financial Officer | 16 Hawk Ridge Circle, Lake Saint Louis, MO, 63367 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 10551 Barkley, Suite 300, Overland Park, KS 66212 | - |
REGISTERED AGENT CHANGED | 2023-04-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 10551 Barkley, Suite 300, Overland Park, KS 66212 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2019-09-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-23 |
Foreign Profit | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State