Entity Name: | REVERE CONTROL SYSTEMS, 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: | 05 Dec 1996 (28 years ago) |
Branch of: | REVERE CONTROL SYSTEMS, INC., ALABAMA (Company Number 000-062-561) |
Date of dissolution: | 18 Dec 2024 (4 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | F96000006332 |
FEI/EIN Number |
630794615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 Princeton Way, Hoover, AL, 35226, US |
Mail Address: | 5201 Princeton Way, Hoover, AL, 35226, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
ADAMS ROBERT R | Chairman | 2668 Altadena Road, Birmingham, AL, 35243 |
BRADDOCK THOMAS R | Vice President | 932 ALFORD AVENUE, BIRMINGHAM, AL, 35226 |
Johnson Nanette D | Vice President | 959 Tyler Crest Lane, Hoover, AL, 35226 |
York Thomas C | Vice President | 2715 Brogans Bluff Dive, Colorado Springs, CO, 80919 |
Graves George G | Vice President | 5216 Valleybrook Circle, Birmingham, AL, 35244 |
Leeper Jason R | Vice President | 6902 Sugar Crest Drive, Texarkana, AR, 71854 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-12-18 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000527398. CONVERSION NUMBER 700000262527 |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 5201 Princeton Way, Hoover, AL 35226 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 5201 Princeton Way, Hoover, AL 35226 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-11 |
Reg. Agent Change | 2019-09-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State