Entity Name: | REVELS CHRYSLER PLYMOUTH DODGE JEEP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REVELS CHRYSLER PLYMOUTH DODGE JEEP, 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: | 17 Oct 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000115412 |
FEI/EIN Number |
590873938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 W Madison St, Starke, FL, 32091, US |
Mail Address: | 204 W Madison St, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILDEBRAND CHRISTOPHER D | President | 204 W MADISON ST, Starke, FL, 32091 |
BROWN RHONDA R | Vice President | 4011 REDSTONE CIRCLE, BLACKSHEAR, GA, 31516 |
HILDEBRAND MELISSA B | Assi | 714 ESTATES COVE RD, JACKSONVILLE, FL, 32221 |
FRAZIER W ROBINSON | Agent | 1515 RIVERSIDE AVE SUITE A, JACKSONVILLE, FL, 32204 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000107012 | REVELS FAST LUBE | EXPIRED | 2016-09-29 | 2021-12-31 | - | PO BOX 1186, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | FRAZIER, W ROBINSON | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 1515 RIVERSIDE AVE SUITE A, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-30 | 204 W Madison St, Starke, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2017-05-30 | 204 W Madison St, Starke, FL 32091 | - |
AMENDMENT | 2008-01-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-30 |
AMENDED ANNUAL REPORT | 2016-09-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State