Search icon

ADREVS INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ADREVS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADREVS 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: 04 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: P16000030569
FEI/EIN Number 81-2127622

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

Address: 3635 WHITEHALL DR, 201, WEST PALM BEACH, FL, 33401
Mail Address: 60 RAILROAD PLACE SUITE 203, SARATOGA SPRINGS, NY, 12866
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADREVS INC, NEW YORK 7082931 NEW YORK

Key Officers & Management

Name Role Address
BERG STEPHEN D Chief Executive Officer 60 RAILROAD PLACE SUITE 203, SARATOGA SPRINGS, NY, 12866
ABRAMI MICHAEL A President 60 RAILROAD PLACE SUITE 203, SARATOGA SPRINGS, NY, 12866
KRISS BRADLEY Vice President 60 RAILROAD PLACE SUITE 203, SARATOGA SPRINGS, NY, 12866
BERG STEPHEN D Agent 3635 WHITEHALL DR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2020-11-17 BERG, STEPHEN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-02-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State