Search icon

RIGHTSOURCING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RIGHTSOURCING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2005 (20 years ago)
Branch of: RIGHTSOURCING, INC., NEW YORK (Company Number 2960652)
Date of dissolution: 03 Oct 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2024 (7 months ago)
Document Number: F05000001286
FEI/EIN Number 200272619

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

Address: 2365 Iron Point Road, Suite 270, Folsom, CA, 95630, US
Mail Address: 2365 IRON POINT ROAD, SUITE 270, FOLSOM, CA, 95630
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Luoni Maria President 1150 Iron Point Road, Ste 100, Folsom, CA, 95630
Barnett Douglas Chief Financial Officer 2365 Iron Point Road, Suite 270, Folsom, CA, 95630
Schultz Martin Secretary 2365 Iron Point Road, Suite 270, Folsom, CA, 95630
Schultz Martin Vice President 2365 Iron Point Road, Suite 270, Folsom, CA, 95630

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-03 - -
CHANGE OF MAILING ADDRESS 2024-10-03 2365 Iron Point Road, Suite 270, Folsom, CA 95630 -
REGISTERED AGENT CHANGED 2024-10-03 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 2365 Iron Point Road, Suite 270, Folsom, CA 95630 -
NAME CHANGE AMENDMENT 2011-05-17 RIGHTSOURCING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000496133 TERMINATED 1000000966729 COLUMBIA 2023-10-09 2033-10-18 $ 966.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
WITHDRAWAL 2024-10-03
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-24
Reg. Agent Change 2023-01-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State