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 |
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 |
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. | - |
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 |
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