Search icon

REVELATION NETWORKS INCORPORATED - Florida Company Profile

Company Details

Entity Name: REVELATION NETWORKS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVELATION NETWORKS INCORPORATED 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: 28 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000062862
FEI/EIN Number 202811628

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

Address: 1324 SEBURN ROAD, APOPKA, FL, 32703, US
Mail Address: 1324 SEBURN ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLL JOSHUA A Chief Executive Officer 3048 JUNEBERRY TERRACE, OVIEDO, FL, 32766
NOLL JOSHUA A Agent 1324 SEBURN ROAD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1324 SEBURN ROAD, APOPKA, FL 32703 -
REINSTATEMENT 2019-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1324 SEBURN ROAD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2019-04-05 1324 SEBURN ROAD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2019-04-05 NOLL, JOSHUA ACEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000295082 LAPSED 1000000260000 SEMINOLE 2012-03-26 2022-04-25 $ 1,034.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000363460 INACTIVE WITH A SECOND NOTICE FILED 50 2010 CA 027602 CIR. CT. PALM BEACH CTY. 2011-05-10 2016-06-14 $28,117.43 WVF ACQUISITION, LLC, 3500 NW BOCA RATON BOULEVARD, SUITE 901, BOCA RATON, FL 33431
J11000057096 TERMINATED 2010-CA-7532-16-W SEMINOLE COUNTY 2010-12-03 2016-01-31 $30,222.26 CITY OF LONGMONT, COLORADO, C/O EDWARD M. YOSSES, 408 THIRD AVENUE, LONGMONT, CO 80501

Documents

Name Date
REINSTATEMENT 2019-04-05
REINSTATEMENT 2012-08-07
Off/Dir Resignation 2010-10-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-16
Amendment 2006-12-14
Amendment 2006-02-13
ANNUAL REPORT 2006-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State