Search icon

FLUENT, INC.

Company Details

Entity Name: FLUENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Mar 2015 (10 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: F15000001219
FEI/EIN Number 77-0688094
Address: 300 Vesey Street, 9th Floor, New York, NY, 10282, US
Mail Address: 300 Vesey Street, 9th Floor, New York, NY, 10282, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Schulke Ryan Director 300 Vesey Street, New York, NY, 10282
Mathis Donald Director 300 Vesey Street, New York, NY, 10282
Newell Carla Director 300 Vesey Street, New York, NY, 10282
Conlin Matthew Director 300 Vesey Street, New York, NY, 10282

Treasurer

Name Role Address
Mandel Alex Treasurer 300 Vesey Street, New York, NY, 10282

Secretary

Name Role Address
Barsky Daniel J Secretary 300 Vesey Street, New York, NY, 10282

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2023-09-18 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 300 Vesey Street, 9th Floor, New York, NY 10282 No data
CHANGE OF MAILING ADDRESS 2021-04-29 300 Vesey Street, 9th Floor, New York, NY 10282 No data
NAME CHANGE AMENDMENT 2019-02-22 FLUENT, INC. No data
NAME CHANGE AMENDMENT 2016-09-26 COGINT, INC. No data
NAME CHANGE AMENDMENT 2015-04-30 IDI FLORIDA, INC. No data

Documents

Name Date
Withdrawal 2024-01-23
Reg. Agent Change 2023-09-18
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
Name Change 2019-02-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State