Search icon

REVOLUTION DESIGN, INC. - Florida Company Profile

Company Details

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

REVOLUTION DESIGN, 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: 17 Apr 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000040369
FEI/EIN Number 650998805

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

Address: 1322 EAST MURIEL STREET, ORLANDO, FL, 32806, US
Mail Address: 1322 EAST MURIEL STREET, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYMER CHARLES Director 1322 EAST MURIEL STREET, ORLANDO, FL, 32806
HYMER CHARLES Agent 1322 EAST MURIEL STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 1322 EAST MURIEL STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2006-04-25 1322 EAST MURIEL STREET, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 1322 EAST MURIEL STREET, ORLANDO, FL 32806 -
CANCEL ADM DISS/REV 2005-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-10-22
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2001-08-14
Domestic Profit 2000-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State