Search icon

RIP CURL, INC. - Florida Company Profile

Company Details

Entity Name: RIP CURL, 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F05000006807
FEI/EIN Number 330520552

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

Address: 3030 AIRWAY AVE., COSTA MESA, CA, 92626
Mail Address: 3030 AIRWAY AVE., COSTA MESA, CA, 92626
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
WARBRICK DOUG Vice Chairman 101 SURF COAST HWY, TORQUAY, VICTORIA AUSTRALIA, 3228
SLATER DYLAN Chief Executive Officer 3030 AIRWAY AVE, COSTA MESA, CA, 92626
HENDERSON KYLE Cont 3030 AIRWAY AVE, COSTA MESA, CA, 92626
MARKLAND DUSTIN Agent 489 NEWTON RD., PORT ORANGE, FL, 32127
SINGER BRIAN Chairman 101 SURF COAST HWY, TORQUAY, VICTORIA AUSTRALIA, 3228

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 MARKLAND, DUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 489 NEWTON RD., PORT ORANGE, FL 32127 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457766 TERMINATED 1000000900546 COLUMBIA 2021-09-02 2041-09-08 $ 58,123.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-04-24
Foreign Profit 2005-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State