Search icon

REVOOH, INC. - Florida Company Profile

Company Details

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

REVOOH, 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: 02 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000051859
FEI/EIN Number 651125200

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

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

Key Officers & Management

Name Role Address
NIELSON CHARLES J Treasurer 8000 GOVERNORS SQUARE BLVD #101, HIALEAH, FL, 33016
NIELSON CHARLES J Director 8000 GOVERNORS SQUARE BLVD #101, HIALEAH, FL, 33016
NIELSON OLGA Secretary 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016
NIELSON OLGA Director 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016
HOOVER DAVID R President 8000 GOVERNORS BLVD #101, MIAMI LAKES, FL, 33016
HOOVER DAVID R Director 8000 GOVERNORS BLVD #101, MIAMI LAKES, FL, 33016
ROBINSON RAYMOND L Agent 1501 VENERA AVE., SUITE 300, CORAL GABLES, FL, 33146
NIELSON CHARLES J Vice President 8000 GOVERNORS SQUARE BLVD #101, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2019-01-07 REVOOH, INC. -
NAME CHANGE AMENDMENT 2010-06-07 NIELSON, HOOVER, HOLDINGS, INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 8000 GOVERNORS SQUARE BLVD, SUITE 101, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-01-31 8000 GOVERNORS SQUARE BLVD, SUITE 101, MIAMI LAKES, FL 33016 -

Documents

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 Apr 2025

Sources: Florida Department of State