Entity Name: | REVERE CONTROL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 (2 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 18 Dec 2024 (2 months ago) |
Document Number: | F96000006332 |
FEI/EIN Number | 63-0794615 |
Address: | 5201 Princeton Way, Hoover, AL 35226 |
Mail Address: | 5201 Princeton Way, Hoover, AL 35226 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
ADAMS, ROBERT R | Chairman | 2668 Altadena Road, Birmingham, AL 35243 |
Name | Role | Address |
---|---|---|
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 Gregory | Vice President | 5216 Valleybrook Circle, Birmingham, AL 35244 |
Leeper, Jason W | Vice President | 6902 Sugar Crest Drive, Texarkana, AR 71854 |
Williams, David L | Vice President | 77 County Road 487, Vandiver, AL 35176 |
Name | Role | Address |
---|---|---|
Johnson, Nanette D | Secretary | 959 Tyler Crest Lane, Hoover, AL 35226 |
Name | Role | Address |
---|---|---|
English, Jason | Chief Financial Officer | 201 Oak Forest Drive, Pelham, AL 35124 |
Name | Role | Address |
---|---|---|
Wilson, Andy | President | 3571 Rockhill Road, Birmingham, AL 35223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-12-18 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000527398. CONVERSION NUMBER 700000262527 |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 5201 Princeton Way, Hoover, AL 35226 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 5201 Princeton Way, Hoover, AL 35226 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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: 02 Feb 2025
Sources: Florida Department of State