Search icon

SIDING REVOLUTION INC - Florida Company Profile

Company Details

Entity Name: SIDING REVOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDING REVOLUTION 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: 14 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: P15000033938
FEI/EIN Number 473730914

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

Address: 2357 ALAQUA DR, LONGWOOD, FL, 32779, US
Mail Address: 2357 ALAQUA DR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JERI MARCO A President 2357 ALAQUA DR, LONGWOOD, FL, 32779
Rios Jeri MARCO A Agent 2357 ALAQUA DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2357 ALAQUA DR, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-04-24 2357 ALAQUA DR, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2357 ALAQUA DR, LONGWOOD, FL 32779 -
REINSTATEMENT 2023-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-29 Rios Jeri, MARCO A -
REINSTATEMENT 2017-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793685 ACTIVE 24-1742-CI-19 CIRCUIT COURT OF PINELLAS CTY 2024-12-12 2029-12-19 $513,578.19 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511
J21000285050 ACTIVE 1000000890735 SEMINOLE 2021-06-01 2031-06-09 $ 618.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000076675 ACTIVE 1000000854592 SEMINOLE 2020-01-13 2040-02-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-06-16
REINSTATEMENT 2021-08-31
REINSTATEMENT 2019-12-19
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-07-19
Domestic Profit 2015-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State