Search icon

REVELEX CORPORATION - Florida Company Profile

Company Details

Entity Name: REVELEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REVELEX CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2008 (17 years ago)
Document Number: P99000099516
FEI/EIN Number 650944156

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

Address: 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487
Mail Address: 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODIS DAVID Chief Executive Officer 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487
GOODIS DAVID Director 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487
HORVATH JAMES Director 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487
ROSENBERG JACK Director 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487
Behrendt Emanuel Director 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487
SMALLMAN RICK Chief Financial Officer 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487
Zuckerman Sol Director 6405 Congress Ave., Boca Raton, FL, 33487
GOODIS DAVID Agent 6405 CONGRESS AVENUE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005221 RED FROG SYSTEMS ACTIVE 2013-01-15 2028-12-31 - 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487
G00070900116 REVELEX.COM ACTIVE 2000-03-10 2025-12-31 - 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT 2008-05-07 - -
AMENDMENT 2008-05-06 - -
AMENDMENT 2006-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2006-03-21 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2006-03-21 GOODIS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 6405 CONGRESS AVENUE, SUITE 120, BOCA RATON, FL 33487 -
AMENDMENT 2002-03-18 - -
AMENDMENT 2000-04-07 - -
NAME CHANGE AMENDMENT 2000-01-12 REVELEX CORPORATION -

Court Cases

Title Case Number Docket Date Status
REVELEX CORPORATION, ETC. VS PIER 1 CRUISE EXPERTS, ETC. SC2019-1162 2019-07-15 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
17-13956

Parties

Name REVELEX CORPORATION
Role Appellant
Status Active
Representations Barry A. Postman, Thomas L. Hunker, Justin C. Sorel
Name PIER 1 CRUISE EXPERTS CORP
Role Appellee
Status Active
Representations Humberto H. Ocariz, Daniel B. Rogers, Mr. Michael R. Holt
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-13
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2019-10-16
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Order issued in USCA 11th Circuit
View View File
Docket Date 2019-10-08
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION) ~ Joint Stipulation for Dismissal
On Behalf Of Revelex Corporation
View View File
Docket Date 2019-10-01
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including October 10, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-01
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellant's Unopposed Motion for Extension of Time to Serve Appellant's Initial Brief
On Behalf Of Revelex Corporation
View View File
Docket Date 2019-09-18
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of Revelex Corporation
View View File
Docket Date 2019-09-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including September 30, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including September 18, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-19
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of Revelex Corporation
View View File
Docket Date 2019-07-25
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Pier 1 Cruise Experts, etc. vs. Revelex Corporation, etc. to Revelex Corporation, etc. vs. Pier 1 Cruise Experts, etc.
Docket Date 2019-07-24
Type Notice
Subtype Moving Party
Description NOTICE-MOVING PARTY ~ Filed as "Joint Response Selecting Moving Party"
On Behalf Of Revelex Corporation
View View File
Docket Date 2019-07-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-07-19
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of Pier 1 Cruise Experts
View View File
Docket Date 2019-07-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Pier 1 Cruise Experts
View View File
Docket Date 2019-07-15
Type Order
Subtype Brief Sched (Federal Cases)
Description ORDER-BRIEF SCHED (FEDERAL CASES) ~ The Court, on July 15, 2019, received from the United States Court of Appeals for the Eleventh Judicial Circuit, the above case which certifies a question pursuant to Florida Rule of Appellate Procedure 9.150. The parties are hereby directed on or before July 25, 2019, to file a written response advising the Court who the moving party will be. If the parties fail to advise the Court who the moving party will be or cannot determine among themselves who the moving party will be, the appellant listed above shall be the moving party. Appellant's initial brief on the merits shall be served on or before August 19, 2019; appellee's answer brief on the merits shall be served thirty days after service of appellant's brief on the merits; and appellant's reply brief on the merits shall be served thirty days after service of appellee's brief on the merits.
Docket Date 2019-07-15
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of Revelex Corporation
View View File
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-15
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2019-07-15
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Hon. David J. Smith
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2375257103 2020-04-10 0202 PPP 6405 Congress Ave Suite 120, BOCA RATON, FL, 33487
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1362200
Loan Approval Amount (current) 880278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 26
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 889611.36
Forgiveness Paid Date 2021-05-21
2089588408 2021-02-03 0455 PPS 6405 Congress Ave Ste 120, Boca Raton, FL, 33487-2861
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 876181
Loan Approval Amount (current) 876181.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-2861
Project Congressional District FL-23
Number of Employees 29
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 882326.77
Forgiveness Paid Date 2021-11-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2598757 REVELEX CORPORATION REVELEX CORP N1E1JFCLJ3Z9 6405 CONGRESS AVE, STE 120, BOCA RATON, FL, 33487-2861
Capabilities Statement Link -
Phone Number 561-988-5588
Fax Number 561-988-9099
E-mail Address finance@revelex.com
WWW Page www.revelex.com
E-Commerce Website http://www.revelex.com
Contact Person RICK SMALLMAN
County Code (3 digit) 099
Congressional District 23
Metropolitan Statistical Area 8960
CAGE Code 8Y9H8
Year Established 1999
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords SaaS, Software as a Service, Travel, Cruise, technology, Hotel, Tour, Vacation, Travel Insurance, River Cruise
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name David Goodis
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Service(s), Consultant
Exporting to Australia; Austria; Bermuda; Belgium; Bahamas, The; Canada; Ireland; France; Germany; Greece; Israel; Italy; Luxembourg; Mexico; Netherlands; Norway; New Zealand; Spain; Sweden; Switzerland; United Arab Emirates; United Kingdom
Desired Export Business Relationships Direct export sales, Licensing
Description of Export Objective(s) Computer design service

Date of last update: 02 Apr 2025

Sources: Florida Department of State