Search icon

PROCESS OF REVISION CORP

Company Details

Entity Name: PROCESS OF REVISION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: N17000005393
FEI/EIN Number 82-1238560
Address: 7114 forest city rd apt 43, ORLANDO, FL, 32810, US
Mail Address: 7114 forest city rd apt 43, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Terry Rivers S Agent 5573 Blue Tick Dr, Orlando, FL, 32810

President

Name Role Address
RIVERS TERRY S President 5573 BLUE TICK DR, ORLANDO, FL, 32810

Vice President

Name Role Address
Ward Christin D Vice President 116 W Silverton St, Minneola, FL, 34715

Secretary

Name Role Address
Jacques Britania A Secretary 7114 Forest City Rd, ORLANDO, FL, 32810

Treasurer

Name Role Address
Wayne Wilson W Treasurer 3759 Grubbs St, ORLANDO, FL, 32757

Chairman

Name Role Address
Tucker Ashley Chairman 5573 Blue Tick Dr, ORLANDO, FL, 32810

Vice Chairman

Name Role Address
Rivers Albert S Vice Chairman 5573 Blue Tick Dr, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 7114 forest city rd apt 43, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2024-02-07 7114 forest city rd apt 43, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-30 5573 Blue Tick Dr, Orlando, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2022-11-30 Terry, Rivers S No data
REINSTATEMENT 2022-05-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2017-07-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000622480 TERMINATED 1000000794694 ORANGE 2018-08-23 2038-09-05 $ 446.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-11-30
REINSTATEMENT 2022-05-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-22
Amendment 2017-07-11
Domestic Non-Profit 2017-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State