Search icon

RAVTI CORP - Florida Company Profile

Company Details

Entity Name: RAVTI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAVTI CORP 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: 02 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: P12000021254
FEI/EIN Number 45-4694795

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

Address: Ravti, 4100 W Kennedy Blvd, TAMPA, FL, 33609, US
Mail Address: Ravti, 4100 W Kennedy Blvd, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Jasionowski James Vice President 200 East Randolph Drive, Chicago, IL, 60601
Cleveland Gabriela F. Assi Ravti, TAMPA, FL, 33609
Curran Timothy President Ravti, TAMPA, FL, 33609
Sultani Tarek Assi Ravti, TAMPA, FL, 33609
Hawke Benjamin E Vice President Ravti, TAMPA, FL, 33609
Tse Alan Secretary Ravti, Chicago, IL, 60601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003267 RAVTI EXPIRED 2013-01-09 2018-12-31 - 5003 W SPRING LAKE DRIVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 Ravti, 4100 W Kennedy Blvd, Suite 334, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-04-29 Ravti, 4100 W Kennedy Blvd, Suite 334, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2015-01-20 RAVTI CORP -
AMENDMENT 2014-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496792 TERMINATED 1000001003553 HILLSBOROU 2024-07-26 2044-08-07 $ 3,057.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000430668 TERMINATED 1000000999564 HILLSBOROU 2024-06-28 2044-07-10 $ 3,129.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000510693 TERMINATED 1000000967565 HILLSBOROU 2023-10-17 2033-10-25 $ 514.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000510677 ACTIVE 1000000967562 HILLSBOROU 2023-10-17 2043-10-25 $ 58,739.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
Reg. Agent Change 2021-12-21
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602817202 2020-04-28 0455 PPP 4100 KENNEDY BLVD Suite 334, TAMPA, FL, 33609-2290
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271900
Loan Approval Amount (current) 271900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2290
Project Congressional District FL-14
Number of Employees 17
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 442423
Originating Lender Name Reliant Bank, A Division of United Community Bank
Originating Lender Address Brentwood, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273412.21
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State