Search icon

REVIVAL ENTERPRISES, INC.

Company Details

Entity Name: REVIVAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2003 (22 years ago)
Document Number: S19379
FEI/EIN Number 65-0233760
Address: 2700 SW 140TH TERRACE, DAVIE, FL 33330
Mail Address: 2700 SW 140TH TERRACE, DAVIE, FL 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAULS, LYNDA Agent 2700 SW 140TH TERRACE, DAVIE, FL 33330

Director

Name Role Address
SAULS, BILLY S. Director 2700 S.W. 140 TERRACE, DAVIE, FL
SAULS, LYNDA Director 2700 S.W. 140 TERRACE, DAVIE, FL

President

Name Role Address
SAULS, BILLY S. President 2700 S.W. 140 TERRACE, DAVIE, FL

Secretary

Name Role Address
SAULS, LYNDA Secretary 2700 S.W. 140 TERRACE, DAVIE, FL

Treasurer

Name Role Address
SAULS, LYNDA Treasurer 2700 S.W. 140 TERRACE, DAVIE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000626 ARTISTIC INDUSTRIAL FIXTURES & FURNISHINGS ACTIVE 2024-01-03 2029-12-31 No data 2700 SW 140 TERRACE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-03-14 SAULS, LYNDA No data
NAME CHANGE AMENDMENT 2003-05-27 REVIVAL ENTERPRISES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-07 2700 SW 140TH TERRACE, DAVIE, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 2700 SW 140TH TERRACE, DAVIE, FL 33330 No data
CHANGE OF MAILING ADDRESS 1999-03-09 2700 SW 140TH TERRACE, DAVIE, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State