Search icon

REVOOH, INC.

Company Details

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

Agent

Name Role Address
ROBINSON RAYMOND L Agent 1501 VENERA AVE., SUITE 300, CORAL GABLES, FL, 33146

Vice President

Name Role Address
NIELSON CHARLES J Vice President 8000 GOVERNORS SQUARE BLVD #101, HIALEAH, FL, 33016

Treasurer

Name Role Address
NIELSON CHARLES J Treasurer 8000 GOVERNORS SQUARE BLVD #101, HIALEAH, FL, 33016

Director

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

Secretary

Name Role Address
NIELSON OLGA Secretary 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016

President

Name Role Address
HOOVER DAVID R President 8000 GOVERNORS BLVD #101, MIAMI LAKES, FL, 33016

Events

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

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 Feb 2025

Sources: Florida Department of State