Search icon

REVENUE MANAGEMENT SYSTEMS,INC. - Florida Company Profile

Company Details

Entity Name: REVENUE MANAGEMENT SYSTEMS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVENUE MANAGEMENT SYSTEMS,INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Sep 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G61914
FEI/EIN Number 592341016

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 545 DELANEY AVE, BLDG 8, ORLANDO, FL, 32801
Mail Address: 545 DELANEY AVE, BLDG 8, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVENUE MANAGEMENT SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 911742930 2024-07-05 REVENUE MANAGEMENT SYSTEMS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 511210
Sponsor’s telephone number 7864648628
Plan sponsor’s address 790 NW 107TH AVE, STE 400, MIAMI, FL, 331723157

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing AMANDA LOPEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER, W DEXTER President 545 DELANEY AVE BLDG 8, ORLANDO, FL, 32801
MILLER, W DEXTER Director 545 DELANEY AVE BLDG 8, ORLANDO, FL, 32801
MILLER, W. DEXTER Agent 545 DELANEY AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 545 DELANEY AVE, BLDG 8, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-03-14 545 DELANEY AVE, BLDG 8, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 545 DELANEY AVENUE, BLDG # 8, ORLANDO, FL 32801 -
REINSTATEMENT 1987-12-15 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000535006 ACTIVE 1000000441957 ORANGE 2013-02-06 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000458076 TERMINATED 1000000441958 ORANGE 2013-02-01 2023-02-20 $ 775.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000584030 ACTIVE 1000000307003 ORANGE 2012-08-27 2032-09-05 $ 1,124.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State