Search icon

REVOLUTION OUTDOOR ADVERTISING, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Central Index Key

CIK number Mailing Address Business Address Phone
1085091 - 1845 WOODALL ROGERS FREEWAY, SUITE 1300, DALLAS, TX, 75201 2149228700

Filings since 2003-09-11

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

Key Officers & Management

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

Events

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 - -

Documents

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