Search icon

REVOLUTION TURBO INC. - Florida Company Profile

Company Details

Entity Name: REVOLUTION TURBO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVOLUTION TURBO 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: 16 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P16000024850
FEI/EIN Number 81-1994784

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

Address: 920 NE 16th St, Ocala, FL, 34470, US
Mail Address: 920 NE 16th St, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPUTERIZED ACCOUNTING & TAX SPECIALIST, INC. Agent -
CHOU HUNG C President 1066 49th Street, Ocala, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 920 NE 16th St, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-04-27 920 NE 16th St, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2024-04-27 Computerized Accounting & Tax Specialist -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 3451 East Louise Lane, Suite #114, Hernando, FL 34442 -
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-12
Amendment 2020-04-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-06
Domestic Profit 2016-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7900.00
Total Face Value Of Loan:
7900.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7900
Current Approval Amount:
7900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8006.92

Date of last update: 01 Jun 2025

Sources: Florida Department of State