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 |
Name | Role | Address |
---|---|---|
HERSHORIN, MASON | Agent | 4217 SW 64TH AVE., SUITE 1, DAVIE, FL 33314 |
Name | Role | Address |
---|---|---|
HERSHORIN, NEAL SCOTT | Director | 6077 PINE NEEDLE LANE SOUTH, LAKE WORTH, FL 33467 |
Name | Role | Address |
---|---|---|
HERSHORIN, MASON | President | 4217 SW 64TH AVE., SUITE 1 DAVIE, FL 33314 |
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 |
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