Entity Name: | REVE DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REVE DEVELOPMENT CORP. 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: | 16 May 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | K23718 |
FEI/EIN Number |
592904547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 LAKELAND CT, PENSACOLA, FL, 32514, US |
Mail Address: | 240 LAKELAND CT, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOEL RAYMOND A | President | 240 LAKELAND CT, PENSACOLA, FL, 32514 |
NOEL RAYMOND | Secretary | 240 LAKELAND CT, PENSACOLA, FL, 32514 |
NOEL RAYMOND APRES | Agent | 240 LAKELAND CT, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-05 | 240 LAKELAND CT, PENSACOLA, FL 32514 | - |
REINSTATEMENT | 2014-05-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-05 | 240 LAKELAND CT, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2014-05-05 | 240 LAKELAND CT, PENSACOLA, FL 32514 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-07 | NOEL, RAYMOND A, PRES | - |
REINSTATEMENT | 2003-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002243730 | LAPSED | 2008-CA-001766 | ESCAMBIA CTY. CIR. CIV. FL | 2009-11-30 | 2014-12-18 | $31,486.98 | BEACH COMMUNITY BANK, 17 SOUTHEAST EGLIN PARKWAY, FORT WALTON, FL 32548 |
J10000569167 | LAPSED | 2009 CC 002936 | 1ST JUDICIAL, ESCAMBIA COUNTY | 2009-10-20 | 2015-05-11 | $12,163.25 | BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084 |
J09000124700 | TERMINATED | 1000000087445 | 6360 1535 | 2008-08-04 | 2029-01-22 | $ 1,350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J09000362037 | TERMINATED | 1000000087445 | 6360 1535 | 2008-08-04 | 2029-01-28 | $ 1,350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J08000271859 | TERMINATED | 2008 CC 000679 | ESCAMBIA COUNTY COURT | 2008-08-01 | 2013-08-19 | $5,151.90 | JENKINS BRICK COMPANY D/B/A PENSACOLA BRICK SALES, POST OFFICE BOX 91, MONTGOMERY, AL 36101 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-05-05 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-09-01 |
REINSTATEMENT | 2003-11-05 |
ANNUAL REPORT | 2002-05-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State