Search icon

REV 1 POWER SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: REV 1 POWER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REV 1 POWER SERVICES, 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 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2002 (23 years ago)
Document Number: P01000062694
FEI/EIN Number 593728232

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

Address: 100 N TAMPA ST, STE 3500, Tampa, FL, 33602, US
Mail Address: 100 N TAMPA ST, STE 3500, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REV 1 POWER SERVICES, INC., MINNESOTA ff71c930-8cd4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
Ehrgott Margaret Cont 100 N TAMPA ST, Tampa, FL, 33602
MERRITT VICtor Chief Operating Officer 100 N TAMPA ST, Tampa, FL, 33602
Canham Martyn CDO 100 N TAMPA ST, Tampa, FL, 33602
GILLETTE GORDON Chief Financial Officer 100 N TAMPA ST, Tampa, FL, 33602
MCINTOSH ANDREW L Agent 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL, 33602
Ehrgott Richard M Chief Executive Officer 100 N TAMPA ST, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018572 REV1 ENERGY INC ACTIVE 2023-02-08 2028-12-31 - 100 N TAMPA ST, STE 3500, TAMPA, FL, 33602
G19000026307 TRACKER TECHNOLOGIES EXPIRED 2019-02-25 2024-12-31 - 9950 PRINCESS PALM AVENUE, SUITE 330, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 100 N TAMPA ST, STE 3500, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-03-20 100 N TAMPA ST, STE 3500, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-09-14 MCINTOSH, ANDREW L -
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 101 E. KENNEDY BLVD., SUITE 2800, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2002-05-31 REV 1 POWER SERVICES, INC. -
AMENDMENT 2001-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000883408 TERMINATED 1000000377198 HILLSBOROU 2012-11-19 2022-11-28 $ 353.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
Reg. Agent Change 2016-09-14
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State