Search icon

REVELS CHRYSLER PLYMOUTH DODGE JEEP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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