Entity Name: | REVOLUTION OUTDOOR ADVERTISING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REVOLUTION OUTDOOR ADVERTISING, 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: | 11 Dec 1996 (28 years ago) |
Date of dissolution: | 04 Jan 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2005 (20 years ago) |
Document Number: | P96000100161 |
FEI/EIN Number |
593418650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 66338, BATON ROUGE, LA, 70896-6338 |
Address: | 5551 CORPORATE BOULEVARD., 2-A, BATON ROUGE, LA, 70808, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REVOLUTION OUTDOOR ADVERTISING, INC., MISSISSIPPI | 667615 | MISSISSIPPI |
Headquarter of | REVOLUTION OUTDOOR ADVERTISING, INC., ALABAMA | 000-913-094 | ALABAMA |
Headquarter of | REVOLUTION OUTDOOR ADVERTISING, INC., KENTUCKY | 0469022 | KENTUCKY |
Headquarter of | REVOLUTION OUTDOOR ADVERTISING, INC., ILLINOIS | CORP_60086834 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1085091 | - | 1845 WOODALL ROGERS FREEWAY, SUITE 1300, DALLAS, TX, 75201 | 2149228700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | S-3 |
File number | 333-108688-35 |
Filing date | 2003-09-11 |
File | View File |
Filings since 2003-08-07
Form type | 424B3 |
File number | 333-107427-72 |
Filing date | 2003-08-07 |
File | View File |
Filings since 2003-07-29
Form type | S-4 |
File number | 333-107427-72 |
Filing date | 2003-07-29 |
File | View File |
Filings since 2003-03-31
Form type | 424B3 |
File number | 333-102634-44 |
Filing date | 2003-03-31 |
File | View File |
Filings since 2003-03-26
Form type | S-4/A |
File number | 333-102634-44 |
Filing date | 2003-03-26 |
File | View File |
Filings since 2003-03-18
Form type | S-4/A |
File number | 333-102634-44 |
Filing date | 2003-03-18 |
File | View File |
Filings since 2003-01-21
Form type | S-4 |
File number | 333-102634-44 |
Filing date | 2003-01-21 |
File | View File |
Filings since 2000-10-20
Form type | S-3 |
File number | 333-48288-37 |
Filing date | 2000-10-20 |
File | View File |
Filings since 1999-05-06
Form type | S-4/A |
File number | 333-69607-72 |
Filing date | 1999-05-06 |
Filings since 1999-04-27
Form type | S-4/A |
File number | 333-69607-72 |
Filing date | 1999-04-27 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
REILLY KEVIN J | President | 5551 CORPORATE BOULEVARD., 2-A, BATON ROUGE, LA, 70808 |
REILLY KEVIN J | Director | 5551 CORPORATE BOULEVARD., 2-A, BATON ROUGE, LA, 70808 |
ISTRE KEITH | Vice President | 5551 CORPORATE BOULEVARD., 2-A, BATON ROUGE, LA, 70808 |
ISTRE KEITH | Treasurer | 5551 CORPORATE BOULEVARD., 2-A, BATON ROUGE, LA, 70808 |
ISTRE KEITH | Director | 5551 CORPORATE BOULEVARD., 2-A, BATON ROUGE, LA, 70808 |
MARCHAND GERALD H | Director | 5551 CORPORATE BLVD., STE. 2A, BATON ROUGE, LA, 70808 |
MCILWAIN JAMES | Secretary | 5551 CORPORATE BOULEVARD., 2-A, BATON ROUGE, LA, 70808 |
REILLY SEAN | Vice President | 5551 CORPORATE BLVD., BATON ROUGE, LA, 70808 |
STEWART T. EVERETT J | Director | 5551 CORPORATE BLVD., STE. 2A, BATON ROUGE, LA, 70808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-11 | 5551 CORPORATE BOULEVARD., 2-A, BATON ROUGE, LA 70808 | - |
REINSTATEMENT | 2000-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-09-16 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1999-09-16 | C T CORPORATION SYSTEM | - |
AMENDMENT | 1998-06-24 | - | - |
AMENDMENT | 1997-03-10 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-01-04 |
ANNUAL REPORT | 2004-03-16 |
ANNUAL REPORT | 2003-02-18 |
ANNUAL REPORT | 2002-02-08 |
ANNUAL REPORT | 2001-03-01 |
REINSTATEMENT | 2000-12-11 |
Reg. Agent Change | 1999-09-16 |
Reg. Agent Resignation | 1999-09-09 |
ANNUAL REPORT | 1999-08-20 |
Amendment | 1998-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State