REVES PAINTING & DESIGN, INC. - Florida Company Profile

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 |
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 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State