Entity Name: | REVEN PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REVEN PHARMACEUTICALS, 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: | 14 Oct 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P99000090597 |
FEI/EIN Number |
650954958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 CORPORATE CIRCLE SUITE D, GOLDEN, CO, 80401, US |
Mail Address: | 2205 W 136th Ave #106218, BROOMFIELD, CO, 80023, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REVEN PHARMACEUTICALS, INC., NEW YORK | 4388987 | NEW YORK |
Headquarter of | REVEN PHARMACEUTICALS, INC., COLORADO | 20161086548 | COLORADO |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1556231 | 4411 BEE RIDGE ROAD, SUITE 285, SARASOTA, FL, 34233 | 4411 BEE RIDGE ROAD, SUITE 285, SARASOTA, FL, 34233 | 941-320-9271 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | D/A |
File number | 021-212162 |
Filing date | 2015-02-18 |
File | View File |
Filings since 2014-02-19
Form type | D |
File number | 021-212162 |
Filing date | 2014-02-19 |
File | View File |
Filings since 2014-01-29
Form type | D/A |
File number | 021-192981 |
Filing date | 2014-01-29 |
File | View File |
Filings since 2013-06-05
Form type | D/A |
File number | 021-192981 |
Filing date | 2013-06-05 |
File | View File |
Filings since 2013-03-08
Form type | D |
File number | 021-192981 |
Filing date | 2013-03-08 |
File | View File |
Filings since 2013-01-28
Form type | D |
File number | 021-190882 |
Filing date | 2013-01-28 |
File | View File |
Name | Role | Address |
---|---|---|
LANGE PETER B | Director | 411 Bee Ridge Rd., Sarasota, FL, 34236 |
Denomme Brian D | Director | 15658 Dorchester Ct, Northville, MI, 48168 |
Volk Michael | Director | 2205 W 136th Ave. #106218, Broomfield, CO, 80023 |
Handley Michael | Director | 600 CORPORATE CIRCLE SUITE D, GOLDEN, CO, 80401 |
Williams Steele | Agent | PINEAPPLE PLACE - 1381 MCANSH SQUARE, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-10 | 600 CORPORATE CIRCLE SUITE D, GOLDEN, CO 80401 | - |
AMENDMENT | 2015-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-11 | 600 CORPORATE CIRCLE SUITE D, GOLDEN, CO 80401 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | Williams, Steele | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | PINEAPPLE PLACE - 1381 MCANSH SQUARE, ATTN: STEELE WILLIAMS, ATTORNEY, SARASOTA, FL 34233 | - |
REINSTATEMENT | 2011-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2009-09-10 | REVEN PHARMACEUTICALS, INC. | - |
Name | Date |
---|---|
Amendment | 2018-05-03 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-10 |
Amendment | 2015-06-11 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-04-11 |
REINSTATEMENT | 2011-06-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State