Search icon

REVIS TOWING & RECOVERY OF OCALA INC.

Company Details

Entity Name: REVIS TOWING & RECOVERY OF OCALA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jan 1996 (29 years ago)
Document Number: P96000005200
FEI/EIN Number 59-3349869
Address: 711 S.W. 46TH AVENUE, OCALA, FL 34474
Mail Address: 711 S.W. 46TH AVENUE, OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
REVIS, STEPHEN Agent 711 S.W. 46TH AVENUE, OCALA, FL 34474

Director

Name Role Address
REVIS, STEPHEN E Director 711 S.W. 46TH AVENUE, OCALA, FL 34474
REVIS, BETH A. Director 711 S.W. 46TH AVENUE, OCALA, FL 34474

President

Name Role Address
REVIS, STEPHEN E President 711 S.W. 46TH AVENUE, OCALA, FL 34474

Vice President

Name Role Address
REVIS, STEPHEN E Vice President 711 S.W. 46TH AVENUE, OCALA, FL 34474

Secretary

Name Role Address
REVIS, BETH A. Secretary 711 S.W. 46TH AVENUE, OCALA, FL 34474

Treasurer

Name Role Address
REVIS, BETH A. Treasurer 711 S.W. 46TH AVENUE, OCALA, FL 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96047900123 REVIS TOWING & RECOVERY OF OCALA, INC. ACTIVE 1996-02-16 2026-12-31 No data 711 SW 46TH AVE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 711 S.W. 46TH AVENUE, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2021-01-17 711 S.W. 46TH AVENUE, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 711 S.W. 46TH AVENUE, OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State