Search icon

REVAN MEDIA INC. - Florida Company Profile

Company Details

Entity Name: REVAN MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVAN MEDIA 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: 08 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P14000074337
FEI/EIN Number 47-1787214

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

Address: 2628 DURANT OAKS DRIVE, VALRICO, FL, 33596
Mail Address: 2628 DURANT OAKS DRIVE, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH EVAN J President 2628 DURANT OAKS DRIVE, VALRICO, FL, 33596
BENDER-SMITH DIANE Vice President 2628 DURANT OAKS DRIVE, VALRICO, FL, 33596
SMITH EVAN J Agent 2628 DURANT OAKS DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 SMITH, EVAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1855107708 2020-05-01 0455 PPP 2628 DURANT OAKS DR, VALRICO, FL, 33596
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6290
Loan Approval Amount (current) 6290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6369.96
Forgiveness Paid Date 2021-08-12
2270188400 2021-02-03 0455 PPS 2628 Durant Oaks Dr, Valrico, FL, 33596-5932
Loan Status Date 2021-02-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-5932
Project Congressional District FL-16
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State