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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
Mandel Alex | Treasurer | 300 Vesey Street, New York, NY, 10282 |
Name | Role | Address |
---|---|---|
Barsky Daniel J | Secretary | 300 Vesey Street, New York, NY, 10282 |
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 |
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