Search icon

REVITALEX, INC. - Florida Company Profile

Company Details

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

REVITALEX, 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: 18 Dec 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000101878
FEI/EIN Number 650716107

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

Address: POST OFFICE BOX 45-0086, MIAMI, FL, 33245-0086
Mail Address: POST OFFICE BOX 45-0086, MIAMI, FL, 33245-0086
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLIS ELISA Director 230 EAST 44TH ST. APT 2F, NEW YORK, NY, 10017
MALLIS CHRISTOPHER H President 1600 SO BAYSHORE LANE APT 7C, MIAMI, FL, 33133
MALLIS CHRISTOPHER H Director 1600 SO BAYSHORE LANE APT 7C, MIAMI, FL, 33133
AVILA ANA M Vice President 999 SO BAYSHORE DRIVE APT 1905, MIAMI, FL, 33131
AVILA ANA M Director 999 SO BAYSHORE DRIVE APT 1905, MIAMI, FL, 33131
MALLIS ELISA Secretary 230 EAST 44TH ST. APT 2F, NEW YORK, NY, 10017
MALLIS ELISA Treasurer 230 EAST 44TH ST. APT 2F, NEW YORK, NY, 10017
MALLIS CHRISTOPHER H Agent 1600 SO BAYSHORE LANE APT 7C, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-24
DOCUMENTS PRIOR TO 1997 1996-12-18
Domestic Profit Articles 1996-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State