![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 02/01/2021
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Changed: 02/01/2021
Mailing Address
Changed: 02/01/2021
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
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
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President, CEO, CFO, SVP, Treasurer
Skonieczny, Mark
Title Secretary, SVP, General Counsel
Zamansky, Stephen
Title Director
Skonieczny, Mark
Title Director
Bamater, Paul
Title Director
Cusumano, Dino
Title Director
Rotroff, Joel
Title Director
Swift, Randall
Title Director
Dutil, Charles
Title Director
Canan, John
Title Director
O'Connell, Maureen
Title Director
Steele, Kathleen
Title President, CEO, CFO, SVP, Treasurer
Skonieczny, Mark
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Secretary, SVP, General Counsel
Zamansky, Stephen
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Director
Skonieczny, Mark
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Director
Bamater, Paul
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Director
Cusumano, Dino
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Director
Rotroff, Joel
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Director
Swift, Randall
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Director
Dutil, Charles
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Director
Canan, John
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Director
O'Connell, Maureen
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Title Director
Steele, Kathleen
245 S. Executive Drive
Suite 100
Brookfield, WI 53005
Suite 100
Brookfield, WI 53005
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 04/12/2023 |
2024 | 04/03/2024 |
Document Images