Search icon

REVIVALS, INC. - Florida Company Profile

Company Details

Entity Name: REVIVALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVIVALS, 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: 20 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: P93000067090
FEI/EIN Number 593204962

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

Address: 2500 OBERLIN AVE, ORLANDO, FL, 32804, US
Mail Address: 2500 OBERLIN AVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURGILL PAMELA M President 2500 OBERLIN AVE, ORLANDO, FL, 32804
Louty Richard J Vice President 2500 OBERLIN AVE, ORLANDO, FL, 32804
STURGILL PAMELA M Agent 2500 OBERLIN AVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-25 2500 OBERLIN AVE, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 2500 OBERLIN AVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 1998-04-03 2500 OBERLIN AVE, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State