Search icon

REV RTC, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Skonieczny MARK President 245 S EXECUTIVE DRIVE, BROOKFIELD, WI, 53005

Vice President

Name Role Address
Gustafson Nicole Vice President 245 S. Executive Drive, Suite 100, Brookfield, WI, 53005

Chie

Name Role Address
LaDue Joseph Chie 245 S. Executive Drive, Suite 100, Brookfield, WI, 53005

Fictitious Names

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

Events

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

Documents

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