Search icon

REVANCE THERAPEUTICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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