Search icon

REVEN PHARMACEUTICALS, INC.

Headquarter

Company Details

Entity Name: REVEN PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000090597
FEI/EIN Number 650954958
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

Links between entities

Type Company Name Company Number State
Headquarter of REVEN PHARMACEUTICALS, INC., NEW YORK 4388987 NEW YORK
Headquarter of REVEN PHARMACEUTICALS, INC., COLORADO 20161086548 COLORADO

Central Index Key

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

Filings since 2015-02-18

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

Agent

Name Role Address
Williams Steele Agent PINEAPPLE PLACE - 1381 MCANSH SQUARE, SARASOTA, FL, 34233

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-05-03 No data No data
CHANGE OF MAILING ADDRESS 2016-03-10 600 CORPORATE CIRCLE SUITE D, GOLDEN, CO 80401 No data
AMENDMENT 2015-06-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 600 CORPORATE CIRCLE SUITE D, GOLDEN, CO 80401 No data
REGISTERED AGENT NAME CHANGED 2013-01-31 Williams, Steele No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 PINEAPPLE PLACE - 1381 MCANSH SQUARE, ATTN: STEELE WILLIAMS, ATTORNEY, SARASOTA, FL 34233 No data
REINSTATEMENT 2011-06-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-09-10 REVEN PHARMACEUTICALS, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State