Search icon

REVES PAINTING & DESIGN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REVES PAINTING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVES PAINTING & DESIGN, 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: 10 Nov 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000150256
FEI/EIN Number 141941260

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

Address: 116 RED MILL DR, PALM COAST, FL, 32164
Mail Address: 116 RED MILL DR, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT JERRY C. Agent 4721 E. MOODY BLVD., BLDG. 5, STE. 505-506, BUNNELL, FL, 32110
REVES THOMAS J. Director 116 RED MILL DRIVE, PALM COAST, FL, 32164
REVES THOMAS J. President 116 RED MILL DRIVE, PALM COAST, FL, 32164
REVES THOMAS J. Treasurer 116 RED MILL DRIVE, PALM COAST, FL, 32164
DENIZ OZLEN Director 116 RED MILL DR, PALM COAST, FL, 32164
DENIZ OZLEN Vice President 116 RED MILL DR, PALM COAST, FL, 32164
DENIZ OZLEN Secretary 116 RED MILL DR, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 116 RED MILL DR, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2007-02-05 116 RED MILL DR, PALM COAST, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000283088 TERMINATED 1000000261628 FLAGLER 2012-04-03 2022-04-18 $ 1,010.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2009-07-29
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-03
Domestic Profit 2005-11-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State