Entity Name: | REVANCE THERAPEUTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2020 (4 years ago) |
Document Number: | F19000005608 |
FEI/EIN Number |
77-0551645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 Demonbreun Street, Suite 2000, Nashville, TN, 37203, US |
Mail Address: | 1222 Demonbreun Street, Suite 2000, Nashville, TN, 37203, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Foley Mark J | Chief Executive Officer | 1222 Demonbreun Street, Nashville, TN, 37203 |
Schilke Tobin | Chief Financial Officer | 1222 Demonbreun Street, Nashville, TN, 37203 |
Moxie Dwight | Secretary | 1222 Demonbreun Street, Nashville, TN, 37203 |
Russell Angus C | Director | 1222 Demonbreun Street, Nashville, TN, 37203 |
Beraud Jill | Director | 1222 Demonbreun Street, Nashville, TN, 37203 |
Foley Mark J | Director | 1222 Demonbreun Street, Nashville, TN, 37203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000019895 | REVANCE | ACTIVE | 2021-02-10 | 2026-12-31 | - | 7555 GATEWAY BOULEVARD, NEWARK, CA, 94560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 1222 Demonbreun Street, Suite 2000, Nashville, TN 37203 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 1222 Demonbreun Street, Suite 2000, Nashville, TN 37203 | - |
REINSTATEMENT | 2020-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-20 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-11-20 |
Foreign Profit | 2019-12-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State