Search icon

REVOLT HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: REVOLT HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVOLT HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000062595
FEI/EIN Number NOT APPLICABLE

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

Address: 180 S. JEFFERSON ST, MONTICELLO, FL, 32344, US
Mail Address: 180 S. JEFFERSON ST, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANZO JOSEPH E President 180 S Jefferson St, MONTICELLO, FL, 32344
COSTANZO JOSEPH E Agent 180 S. JEFFERSON ST, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 COSTANZO, JOSEPH E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 180 S. JEFFERSON ST, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2017-07-13 180 S. JEFFERSON ST, MONTICELLO, FL 32344 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000223198 ACTIVE 17-448-1A LEON COUNTY 2023-04-05 2028-05-18 $1,847.10 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-30
Amendment 2017-07-13
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8887337300 2020-05-01 0491 PPP 180 South Jefferson Street, Monticello, FL, 32344
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66027
Loan Approval Amount (current) 66027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Monticello, JEFFERSON, FL, 32344-0001
Project Congressional District FL-02
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66376.13
Forgiveness Paid Date 2020-11-23
5790968308 2021-01-25 0491 PPS 180 S Jefferson St, Monticello, FL, 32344-1939
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92750
Loan Approval Amount (current) 92750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, JEFFERSON, FL, 32344-1939
Project Congressional District FL-02
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93837.59
Forgiveness Paid Date 2022-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State