Search icon

REMVO, INC.

Company Details

Entity Name: REMVO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Sep 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000077966
Address: 1389 CENTER DR #250, PARK CITY, UT 84098
Mail Address: 1389 CENTER DR #250, PARK CITY, UT 84098
Place of Formation: FLORIDA

Agent

Name Role Address
CAMERON, ALEX Agent 2330 DEER CREEK TRL, DEERFIELD BEACH, FL 33442

President

Name Role Address
SMITH, JOHN President 1389 CENTER DR #250, PARK CITY, UT 84098

Secretary

Name Role Address
SMITH, JOHN Secretary 1389 CENTER DR #250, PARK CITY, UT 84098

Treasurer

Name Role Address
SMITH, JOHN Treasurer 1389 CENTER DR #250, PARK CITY, UT 84098

Director

Name Role Address
SMITH, JOHN Director 1389 CENTER DR #250, PARK CITY, UT 84098
BARAN, JOSHUA Director 2503 HOLIDAY RANCH LOOP, PARK CITY, UT 84060
DAVIDSON, CHAD Director 1001-A HARMONY ROAD #252, FORT COLLINS, CO 80528

Chief Executive Officer

Name Role Address
SMITH, JOHN Chief Executive Officer 7355 THOMPSON PEAK PKWY, BLDG A UNIT 3003, SCOTTSDALE, AZ 82255

Chairman

Name Role Address
SMITH, JOHN Chairman 7355 THOMPSON PEAK PKWY, BLDG A UNIT 3003, SCOTTSDALE, AZ 82255

Officer

Name Role Address
BARAN, JOSHUA Officer 2503 HOLIDAY RANCH LOOP, PARK CITY, UT 84060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2018-07-02 REMVO, INC. No data
CONVERSION 2017-09-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000068585. CONVERSION NUMBER 900000174699

Documents

Name Date
Amendment and Name Change 2018-07-02
Domestic Profit 2017-09-27

Date of last update: 18 Jan 2025

Sources: Florida Department of State