Detail by Entity Name

Foreign Profit Corporation

REV GROUP FLORIDA, INC.

Cross Reference Name REV GROUP, INC.
Filing Information
F13000001880 26-3013415 04/30/2013 DE ACTIVE NAME CHANGE AMENDMENT 12/07/2015 NONE
Principal Address
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Changed: 02/01/2021
Mailing Address
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Changed: 02/01/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President, CEO, CFO, SVP, Treasurer

Skonieczny, Mark
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Secretary, SVP, General Counsel

Zamansky, Stephen
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Director

Skonieczny, Mark
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Director

Bamater, Paul
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Director

Cusumano, Dino
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Director

Rotroff, Joel
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Director

Swift, Randall
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Director

Dutil, Charles
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Director

Canan, John
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Director

O'Connell, Maureen
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Title Director

Steele, Kathleen
245 S. Executive Drive
Suite 100
Brookfield, WI 53005

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 04/12/2023
2024 04/03/2024