Entity Name: | REVITICELL HOLDINGS, 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: | 04 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | F16000000024 |
FEI/EIN Number |
81-1616294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4446 Hendricks Ave, #125, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4446 Hendricks Ave, #125, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BENDIS GREGORY G | Director | 4446 Hendricks Ave, JACKSONVILLE, FL, 32207 |
BENDIS GREGORY G | President | 4446 Hendricks Ave, JACKSONVILLE, FL, 32207 |
FRITTS SUSAN M | Officer | 4446 Hendricks Ave, JACKSONVILLE, FL, 32207 |
FRILLING LESLIE E | Officer | 4446 Hendricks Ave, JACKSONVILLE, FL, 32207 |
GRANFIELD GARY A | Officer | 4446 Hendricks Ave, JACKSONVILLE, FL, 32207 |
MURRAY JOHN D | Officer | 4446 Hendricks Ave, JACKSONVILLE, FL, 32207 |
BENDIS GREGORY G | Agent | 4446 Hendricks Ave, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 4446 Hendricks Ave, #125, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4446 Hendricks Ave, #125, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 4446 Hendricks Ave, #125, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | BENDIS, GREGORY G | - |
REINSTATEMENT | 2020-04-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-04-24 |
Foreign Profit | 2016-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State