Search icon

REV 1 ENERGY, INC.

Company Details

Entity Name: REV 1 ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Dec 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F23000006891
FEI/EIN Number 344812600
Address: 100 N. TAMPA STREET, SUITE 3500, TAMPA, FL, 33602, US
Mail Address: 100 N. TAMPA STREET, SUITE 3500, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: TEXAS

Agent

Name Role Address
MCNAMARA THOMAS P Agent 2906 W BAY TO BAY BLVD., SUITE 200, TAMPA, FL, 33629

Chairman

Name Role Address
EHRGOTT RICKY Chairman 3617 LIGHTNER DR, TAMPA, FL, 33629

Director

Name Role Address
EHRGOTT RICKY Director 3617 LIGHTNER DR, TAMPA, FL, 33629
CANHAM MARTYN Director 26926 BOULDER HILL, KATY, TX, 77494
MERRITT VIC Director 27 HALL RD, ROXIE, MS, 39661

President

Name Role Address
EHRGOTT RICKY President 3617 LIGHTNER DR, TAMPA, FL, 33629

Chief Executive Officer

Name Role Address
EHRGOTT RICKY Chief Executive Officer 3617 LIGHTNER DR, TAMPA, FL, 33629

Vice President

Name Role Address
CANHAM MARTYN Vice President 26926 BOULDER HILL, KATY, TX, 77494

CDO

Name Role Address
CANHAM MARTYN CDO 26926 BOULDER HILL, KATY, TX, 77494

Vice Chairman

Name Role Address
MERRITT VIC Vice Chairman 27 HALL RD, ROXIE, MS, 39661

Chief Operating Officer

Name Role Address
MERRITT VIC Chief Operating Officer 27 HALL RD, ROXIE, MS, 39661

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
Foreign Profit 2023-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State