Search icon

REVERE MANUFACTURED PRODUCTS CO., INC.

Company Details

Entity Name: REVERE MANUFACTURED PRODUCTS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2005 (19 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P05000141266
FEI/EIN Number 593827440
Address: 7720 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
Mail Address: 7720 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KAUFMANN HOWARD W Agent 704 E DORCHESTER DR, JACKSONVILLE, FL, 32259

President

Name Role Address
KAUFMANN ANDREW C President 716 E. DORCHESTER DRIVE, JACKSONVILLE, FL, 32259

Vice President

Name Role Address
KAUFMANN HOWARD W Vice President 704 E DORCHESTER DR, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
KAUFMANN BEVERLY K Secretary 704 E DORCHESTER DR, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
Kaufmann Farahana Y Treasurer 716 E. Dorchester Drive, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-17 7720 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2011-09-17 7720 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 704 E DORCHESTER DR, JACKSONVILLE, FL 32259 No data

Documents

Name Date
Voluntary Dissolution 2015-12-21
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-09-17
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State