Search icon

REVE HYDRATION & WELLNESS, INC - Florida Company Profile

Company Details

Entity Name: REVE HYDRATION & WELLNESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVE HYDRATION & WELLNESS, 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: 19 Jun 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P18000054596
FEI/EIN Number 83-0965900

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

Address: 11450 N 53RD STREET, TEMPLE TERRACE, FL, 33617, US
Mail Address: 11450 N 53RD STREET, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN FRANCOIS MARIE President 20226 NATURES SPIRIT DR., TAMPA, FL, 33647
JEAN FRANCOIS MARIE Vice President 20226 NATURES SPIRIT DR., TAMPA, FL, 33647
JEAN FRANCOIS MARIE Secretary 20226 NATURES SPIRIT DR., TAMPA, FL, 33647
JEAN FRANCOIS MARIE Treasurer 20226 NATURES SPIRIT DR., TAMPA, FL, 33647
Jean Francois Marie A Agent 11450 N 53RD STREET, TEMPLE TERRACE, FL, 33617
JEAN FRANCOIS MARIE Director 20226 NATURES SPIRIT DR., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114305 REVE ACTIVE 2020-09-02 2025-12-31 - 20226 NATURES SPIRIT DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-16 Jean Francois, Marie A -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 11450 N 53RD STREET, TEMPLE TERRACE, FL 33617 -
AMENDMENT AND NAME CHANGE 2022-03-14 REVE HYDRATION & WELLNESS, INC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 11450 N 53RD STREET, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2022-03-14 11450 N 53RD STREET, TEMPLE TERRACE, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000487835 TERMINATED 1000000966652 HILLSBOROU 2023-10-06 2043-10-11 $ 3,023.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000247593 TERMINATED 1000000953821 HILLSBOROU 2023-05-24 2043-06-02 $ 14,968.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000576862 TERMINATED 1000000906031 HILLSBOROU 2021-11-03 2041-11-10 $ 5,559.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000576870 TERMINATED 1000000906032 HILLSBOROU 2021-11-03 2031-11-10 $ 447.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-16
Amendment and Name Change 2022-03-14
ANNUAL REPORT 2022-03-09
Reg. Agent Resignation 2021-08-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-29
Domestic Profit 2018-06-19

Date of last update: 02 May 2025

Sources: Florida Department of State