Search icon

REVENGE POWER ENGINES, INC. - Florida Company Profile

Company Details

Entity Name: REVENGE POWER ENGINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVENGE POWER ENGINES, 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: 30 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000029659
FEI/EIN Number 82-1199376

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

Address: 2403 SW 57 AVENUE, WEST PARK, FL, 33023, US
Mail Address: 2403 SW 57 AVENUE, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRES VICTOR President 2403 SW 57 AVENUE, WEST PARK, FL, 33023
SPIRES VICTOR Director 2403 SW 57 AVENUE, WEST PARK, FL, 33023
SPIRES VICTOR Agent 2403 SW 57 AVENUE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 SPIRES, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-04-14 REVENGE POWER ENGINES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000064828 TERMINATED 1000000876713 BROWARD 2021-02-08 2041-02-10 $ 2,201.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-02-10
ANNUAL REPORT 2018-05-01
Name Change 2017-04-14
Domestic Profit 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5844958606 2021-03-20 0455 PPP 2403 SW 57th Ave, West Park, FL, 33023-4024
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-4024
Project Congressional District FL-24
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5312.71
Forgiveness Paid Date 2022-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State