Search icon

REVE INFINI, INC - Florida Company Profile

Company Details

Entity Name: REVE INFINI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVE INFINI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2009 (16 years ago)
Document Number: P09000047876
FEI/EIN Number NOT APPLICABLE

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

Address: 6615 WEST BOYNTON BEACH BLVD., 370, BOYNTON BEACH, FL, 33437
Mail Address: 12200 Moore's Lake RD Apt 2205, Chester, VA, 23831, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL Chevelle President 12200 Moores Lake Rd Apt 2205, Chester, VA, 23831
HALL HENRY Director 6615 WEST BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437
STRAGHN DEDRICK D Agent 26 S.W. 5TH AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 6615 WEST BOYNTON BEACH BLVD., 370, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 6615 WEST BOYNTON BEACH BLVD., 370, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2010-03-09 STRAGHN, DEDRICK D -
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 26 S.W. 5TH AVENUE, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State