Entity Name: | REVIVAL HOMES GROUP, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P16000039745 |
Address: | 1451 GULF BLVD, 204, CLEARWATER, FL, 33767, US |
Mail Address: | 1451 GULF BLVD, 204, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER TERRY P | Agent | 1451 GULF BLVD, CLEARWATER, FL, 33767 |
Name | Role | Address |
---|---|---|
BAKER TERRY P | President | 1451 GULF BLVD; #204, CLEARWATER, FL, 33767 |
BAKER LAURIE A | President | 1451 GULF BLVD; #204, CLEARWATER, FL, 33767 |
BAKER STEVEN S | President | 30 PROSPECT ST, ADAMS, NY, 13605 |
BAKER JOY C | President | 30 PROSPECT ST, ADAMS, NY, 13605 |
Name | Role | Address |
---|---|---|
BAKER TERRY P | Secretary | 1451 GULF BLVD; #204, CLEARWATER, FL, 33767 |
BAKER LAURIE A | Secretary | 1451 GULF BLVD; #204, CLEARWATER, FL, 33767 |
BAKER STEVEN S | Secretary | 30 PROSPECT ST, ADAMS, NY, 13605 |
BAKER JOY C | Secretary | 30 PROSPECT ST, ADAMS, NY, 13605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2016-05-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State