Entity Name: | REVEAL CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N13000004913 |
FEI/EIN Number |
46-2471491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10119 Deercliff Dr, Tampa, FL, 33647, US |
Mail Address: | 5013 Twingate Ave, Brooksville, FL, 34601, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESSARY BRIAN | President | 10119 Deercliff Dr, Tampa, FL, 33647 |
ESSARY Roy L | Vice President | 5013 Twingate Ave, Brooksville, FL, 34601 |
ESSARY Lora J | Secretary | 5013 Twingate Ave, Brooksville, FL, 34601 |
ESSARY Lora | Treasurer | 5013 Twingate Ave, Brooksville, FL, 34601 |
ESSARY LORA | Agent | 5013 Twingate Ave, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 10119 Deercliff Dr, Tampa, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 10119 Deercliff Dr, Tampa, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 5013 Twingate Ave, Brooksville, FL 34601 | - |
REINSTATEMENT | 2015-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-20 | ESSARY, LORA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-06-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-05-20 |
Amendment | 2013-06-18 |
Domestic Non-Profit | 2013-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State