Search icon

UREVEAL, INC. - Florida Company Profile

Company Details

Entity Name: UREVEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UREVEAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: P00000029351
FEI/EIN Number 593637161

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

Address: 3100 UNIVERSITY BLVD., SOUTH, SUITE 240, JACKSONVILLE, FL, 32216
Mail Address: 3100 UNIVERSITY BLVD., SOUTH, SUITE 240, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKSON CHARLES A Chairman 3100 UNIVERSITY BLVD SO STE 240, JACKSONVILLE, FL, 32216
Clarkson Robert W Vice President 3100 UNIVERSITY BLVD., SOUTH, JACKSONVILLE, FL, 32216
Clarkson John H Director 3100 UNIVERSITY BLVD., SOUTH, JACKSONVILLE, FL, 32216
Clarkson Robert W Agent 3100 UNIVERSITY BLVD., SOUTH, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-05 - -
AMENDMENT AND NAME CHANGE 2014-03-26 UREVEAL, INC. -
REGISTERED AGENT NAME CHANGED 2014-01-24 Clarkson, Robert W -
NAME CHANGE AMENDMENT 2007-12-17 IXREVEAL, INC. -
AMENDMENT 2006-07-06 - -
AMENDMENT 2006-06-30 - -
AMENDMENT 2004-10-08 - -
AMENDMENT 2004-10-07 - -
AMENDMENT 2004-08-05 - -
AMENDMENT 2004-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000377012 ACTIVE 2020-CA-005364-XXXX-MA CIRCUIT COURT OF DUVAL COUNTY 2022-07-07 2027-08-09 $718,667.73 JEFFREY NAN CHANG CHIEN, 432 KENNEDY PL., VERNON HILLS, IL 60061
J20000324968 TERMINATED 1000000865051 DUVAL 2020-10-07 2040-10-14 $ 4,587.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000324984 TERMINATED 1000000865053 DUVAL 2020-10-07 2040-10-14 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07900017525 TERMINATED 16-2007-CA-004088-MA CIR CRT DUVAL CTY FL DIV CV-H 2007-11-02 2012-11-15 $10707.51 THINKDESIGN AND COMMUNICATIONS, INC., 407 N. WASHINGTON STREET, FALLS CHURCH, VA 22046

Court Cases

Title Case Number Docket Date Status
UREVEAL, INC. F/K/A IX REVEAL, INC. AND CHARLES A. CLARKSON VS JEFF N. CHIEN, ET AL. 5D2023-0268 2022-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-CA-005364

Parties

Name IX REVEAL, INC.
Role Appellant
Status Active
Name UREVEAL, INC.
Role Appellant
Status Active
Representations Alyssa Weiss, William L. Grimsley - DNU, Adina L. Pollan, William L. Grimsley
Name CHARLES A. CLARKSON, INC.
Role Appellant
Status Active
Name Jeff N. Chien
Role Appellee
Status Active
Representations Delbert Andrew Trautmann IV, Lindsay P. Lopez, William A. McBride, Lindsay Patrick Lopez DNU
Name Hon. Waddell A. Wallace
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-24
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of UREVEAL, INC.
Docket Date 2023-09-28
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 10/23; NO FURTHER EXTENSION OF TIME WILL BE GRANTED; IF NO NOTICE OF VOLUNTARY DISMISSAL FILED, ANSWER BRF BY 10/27
Docket Date 2023-09-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/15 ORDER- THIRD JOINT STATUS REPORTAND MOTION TO CONTINUE STAY
On Behalf Of Jeff N. Chien
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/21; AAs TO FILE STATUS REPORT BEFORE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND JOINT STATUS REPORTAND MOTION TO CONTINUE STAY
On Behalf Of Jeff N. Chien
Docket Date 2023-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STATUS REPORT ACCEPTED; APPEAL CONTINUE TO BE HELD IN ABEYANCE TO 8/4; AAS' FILE STATUS REPORT BY 8/4
Docket Date 2023-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO CONTINUE STAY
On Behalf Of Jeff N. Chien
Docket Date 2023-05-17
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ APPEAL HELD IN ABEYANCE UNTIL 6/15; AA TO FILE STATUS REPORT BEFORE EXPIRATION OF THE ABATEMENT PERIOD
Docket Date 2023-05-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY OR ABATE
On Behalf Of Jeff N. Chien
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/11
On Behalf Of Jeff N. Chien
Docket Date 2023-02-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of UREVEAL, INC.
Docket Date 2023-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 623 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/7/23; MOT FOR LEAVE TO FILE AMENDED IB GRANTED; AMENDED IB W/IN 10 DYS OF SROA
Docket Date 2023-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of UREVEAL, INC.
Docket Date 2023-01-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of UREVEAL, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UREVEAL, INC.
Docket Date 2022-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UREVEAL, INC.
Docket Date 2022-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 238 pages - Supplement 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Initial Brief Extension ~      Appellant's motion docketed December 20, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before December 30, 2022.
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UREVEAL, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellants’ motion, filed on November 28, 2022, seeking to supplement the record on appeal with the transcripts of the hearings held on September 20, 2021, January 7, 2022, January 13, 2022, and April 18, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before December 30, 2022.The Court grants Appellants’ motion for extension of time. Appellants shall serve the initial brief on or before December 20, 2022.
Docket Date 2022-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ and eot for IB
On Behalf Of UREVEAL, INC.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Initial Brief Extension ~      Appellant's motion docketed October 20, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before November 28, 2022.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeff N. Chien
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UREVEAL, INC.
Docket Date 2022-10-20
Type Order
Subtype Order Striking Stipulation for Extension
Description Agreed Notice of EOT Stricken (Filed after Due Date) ~ The agreed notice of extension of time docketed on October 18, 2022, is stricken.  Appellant’s time for filing an initial brief expired before the agreed notice of extension of time was filed.  Any further request for additional time and to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-10-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of UREVEAL, INC.
Docket Date 2022-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 45 days
On Behalf Of UREVEAL, INC.
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 831 pages
Docket Date 2022-09-28
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL
On Behalf Of UREVEAL, INC.
Docket Date 2022-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ order attached
On Behalf Of UREVEAL, INC.
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 5, 2022.
Docket Date 2022-09-21
Type Order
Subtype Order
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, specifically the order on motion for rehearing, as referenced in the notice of appeal, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders attached
On Behalf Of UREVEAL, INC.
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-30
Amendment 2020-03-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD SAQMMA10C0340 2010-09-30 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_SAQMMA10C0340_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title TAS::19 0113 000::TAS
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient UREVEAL, INC.
UEI FLW3BWGL4F93
Legacy DUNS 157035275
Recipient Address 3100 S UNIVERSITY BLVD, JACKSONVILLE, 322162758, UNITED STATES
PO AWARD SAQMMA10M0818 2010-05-05 2010-05-05 2010-05-05
Unique Award Key CONT_AWD_SAQMMA10M0818_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title THIS IS A MODIFICATION TO DEOBLIGATE ALL FUNDING FROM THIS ORDER AND CLOSE IT OUT. THIS PRODUCT WILL NOT INTERFACE WITH THE DOS NETWORK SYSTEM.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient UREVEAL, INC.
UEI FLW3BWGL4F93
Legacy DUNS 157035275
Recipient Address 3100 S UNIVERSITY BLVD, JACKSONVILLE, 322162758, UNITED STATES
PO AWARD SAQMMA09M0321 2009-01-12 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_SAQMMA09M0321_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title SOFTWARE MAINT.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient UREVEAL, INC.
UEI FLW3BWGL4F93
Legacy DUNS 157035275
Recipient Address 3100 S UNIVERSITY BLVD, JACKSONVILLE, 322162758, UNITED STATES
PO AWARD SAQMMA08M2995 2008-05-15 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_SAQMMA08M2995_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title IT EQUIP.
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient UREVEAL, INC.
UEI FLW3BWGL4F93
Legacy DUNS 157035275
Recipient Address 3100 S UNIVERSITY BLVD, JACKSONVILLE, 322162758, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State