Entity Name: | REVEAL MANAGEMENT SERVICES, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State