Search icon

REVENGE HIGH PERFORMANCE, INC.

Company Details

Entity Name: REVENGE HIGH PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 2012 (13 years ago)
Date of dissolution: 28 Oct 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P12000028817
Mail Address: 4217 SW 64th Ave, Suite 1, Davie, FL 33314
Address: 4217 SW 64TH AVE., SUITE 1, DAVIE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERSHORIN, MASON Agent 4217 SW 64TH AVE., SUITE 1, DAVIE, FL 33314

Director

Name Role Address
HERSHORIN, NEAL SCOTT Director 6077 PINE NEEDLE LANE SOUTH, LAKE WORTH, FL 33467

President

Name Role Address
HERSHORIN, MASON President 4217 SW 64TH AVE., SUITE 1 DAVIE, FL 33314

Events

Event Type Filed Date Value Description
CONVERSION 2019-10-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000278404. CONVERSION NUMBER 700000197707
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 4217 SW 64TH AVE., SUITE 1, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2018-04-28 4217 SW 64TH AVE., SUITE 1, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 4217 SW 64TH AVE., SUITE 1, DAVIE, FL 33314 No data
AMENDMENT AND NAME CHANGE 2015-08-31 REVENGE HIGH PERFORMANCE, INC. No data
REGISTERED AGENT NAME CHANGED 2015-08-31 HERSHORIN, MASON No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-15
Amendment and Name Change 2015-08-31
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-16
Domestic Profit 2012-03-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State