Search icon

REVERE CONTROL SYSTEMS, INC.

Branch

Company Details

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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Chairman

Name Role Address
ADAMS, ROBERT R Chairman 2668 Altadena Road, Birmingham, AL 35243

Vice President

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

Secretary

Name Role Address
Johnson, Nanette D Secretary 959 Tyler Crest Lane, Hoover, AL 35226

Chief Financial Officer

Name Role Address
English, Jason Chief Financial Officer 201 Oak Forest Drive, Pelham, AL 35124

President

Name Role Address
Wilson, Andy President 3571 Rockhill Road, Birmingham, AL 35223

Events

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

Documents

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