Search icon

REVOLUTION BUILDERS, INC - Florida Company Profile

Company Details

Entity Name: REVOLUTION BUILDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVOLUTION BUILDERS, 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: 11 Jun 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: P09000050960
FEI/EIN Number 800423480

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

Address: 204 Preserve Trail South, Stuart, FL, 34994, US
Mail Address: 204 Preserve Trail South, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soares Philip Q President 204 Preserve Trail South, Stuart, FL, 34994
Soares Philip Q Agent 204 Preserve Trail South, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 204 Preserve Trail South, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 204 Preserve Trail South, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-05-01 204 Preserve Trail South, Stuart, FL 34994 -
REINSTATEMENT 2022-07-28 - -
NAME CHANGE AMENDMENT 2022-07-28 REVOLUTION BUILDERS, INC***** -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000456535 TERMINATED 12-288-D5 LEON 2017-05-03 2022-08-11 $1,117.97 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000710406 TERMINATED 1000000683363 BROWARD 2015-06-17 2035-06-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000055367 TERMINATED 1000000569776 BROWARD 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000742735 TERMINATED 1000000438543 BROWARD 2013-04-08 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000364860 TERMINATED 1000000353471 BROWARD 2013-01-22 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
Name Change 2022-07-28
Reinstatement 2022-07-28
ANNUAL REPORT 2018-08-21
REINSTATEMENT 2017-10-18
REINSTATEMENT 2016-08-25
ANNUAL REPORT 2014-03-26
AMENDED ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2013-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State