Search icon

REVE DEVELOPMENT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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