Entity Name: | REVOOH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P03000051859 |
FEI/EIN Number | 651125200 |
Address: | 8000 GOVERNORS SQUARE BLVD, SUITE 101, MIAMI LAKES, FL, 33016 |
Mail Address: | 8000 GOVERNORS SQUARE BLVD, SUITE 101, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON RAYMOND L | Agent | 1501 VENERA AVE., SUITE 300, CORAL GABLES, FL, 33146 |
Name | Role | Address |
---|---|---|
NIELSON CHARLES J | Vice President | 8000 GOVERNORS SQUARE BLVD #101, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
NIELSON CHARLES J | Treasurer | 8000 GOVERNORS SQUARE BLVD #101, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
NIELSON CHARLES J | Director | 8000 GOVERNORS SQUARE BLVD #101, HIALEAH, FL, 33016 |
NIELSON OLGA | Director | 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016 |
HOOVER DAVID R | Director | 8000 GOVERNORS BLVD #101, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
NIELSON OLGA | Secretary | 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016 |
Name | Role | Address |
---|---|---|
HOOVER DAVID R | President | 8000 GOVERNORS BLVD #101, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2019-01-07 | REVOOH, INC. | No data |
NAME CHANGE AMENDMENT | 2010-06-07 | NIELSON, HOOVER, HOLDINGS, INCORPORATED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-31 | 8000 GOVERNORS SQUARE BLVD, SUITE 101, MIAMI LAKES, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-31 | 8000 GOVERNORS SQUARE BLVD, SUITE 101, MIAMI LAKES, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-13 |
Name Change | 2019-01-07 |
ANNUAL REPORT | 2018-01-25 |
AMENDED ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State