Entity Name: | REV RTC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2015 (9 years ago) |
Document Number: | F15000005215 |
FEI/EIN Number | 474454880 |
Address: | 725 SW 46TH AVE., OCALA, FL, 34474, US |
Mail Address: | 725 SW 46th AVE, Ocala, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Skonieczny MARK | President | 245 S EXECUTIVE DRIVE, BROOKFIELD, WI, 53005 |
Name | Role | Address |
---|---|---|
Gustafson Nicole | Vice President | 245 S. Executive Drive, Suite 100, Brookfield, WI, 53005 |
Name | Role | Address |
---|---|---|
LaDue Joseph | Chie | 245 S. Executive Drive, Suite 100, Brookfield, WI, 53005 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000123211 | HALL-MARK RTC | ACTIVE | 2015-12-07 | 2025-12-31 | No data | 111 EAST KILBOURN AVENUE, SUITE 2600, MILWAUKEE, WI, 53202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-25 | 725 SW 46TH AVE., OCALA, FL 34474 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-22 | 725 SW 46TH AVE., OCALA, FL 34474 | No data |
NAME CHANGE AMENDMENT | 2015-12-03 | REV RTC, INC. | No data |
AMENDMENT | 2015-12-03 | No data | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-08 |
Amendment | 2015-12-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State