Search icon

REVCO HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: REVCO HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVCO HOLDINGS 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: 15 Dec 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L37636
FEI/EIN Number 650334206

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

Address: 14510 VANDERBILT DR, 4501 N TAMIAMI TRAIL #300, NAPLES, FL, 34110, US
Mail Address: 14510 VANDERBILT DR, 4501 N TAMIAMI TRAIL #300, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD J WALTON Director 49 ST. CLAIR AVE WEST, TORONTO, ONTARIRO
LEONARD J WALTON Vice President 49 ST. CLAIR AVE WEST, TORONTO, ONTARIRO
KINSELLA K GARY President 255 LELY BEACH BLVD.#304, BONITA SPRINGS, FL
KINSELLA K GARY Secretary 255 LELY BEACH BLVD.#304, BONITA SPRINGS, FL
KINSELLA K GARY Treasurer 255 LELY BEACH BLVD.#304, BONITA SPRINGS, FL
MATTHEW G KINSELLA Director 3500MT PLEASANT RD, TORONTO, ON
MATTHEW G KINSELLA Vice President 3500MT PLEASANT RD, TORONTO, ON
LEO J. SALVATORI Agent 4501 N. TAMIAMI TRAIL,#300, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 14510 VANDERBILT DR, 4501 N TAMIAMI TRAIL #300, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 1998-05-01 14510 VANDERBILT DR, 4501 N TAMIAMI TRAIL #300, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 1992-06-16 LEO J. SALVATORI -
REGISTERED AGENT ADDRESS CHANGED 1992-06-16 4501 N. TAMIAMI TRAIL,#300, NAPLES, FL 33940 -

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State