Entity Name: | REVIVAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REVIVAL MANAGEMENT, 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: | 28 Sep 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jan 2007 (18 years ago) |
Document Number: | P01000094858 |
FEI/EIN Number |
651154670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1087 NE 87 ST, MIAMI, FL, 33138, US |
Mail Address: | 1087 NE 87 ST, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTT PAOLA C | President | 1087 NE 87 ST, MIAMI, FL, 33138 |
GUTT MARCOS | Treasurer | 1087 NE 87 ST, MIAMI, FL, 33138 |
GUTT MARCOS | Agent | 1087 NE 87 ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2007-01-10 | REVIVAL MANAGEMENT, INC. | - |
REINSTATEMENT | 2007-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 1087 NE 87 ST, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 1087 NE 87 ST, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 1087 NE 87 ST, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-08 | GUTT, MARCOS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State