Entity Name: | FLUENT, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Schulke Ryan | Director | 300 Vesey Street, New York, NY, 10282 |
Mandel Alex | Treasurer | 300 Vesey Street, New York, NY, 10282 |
Barsky Daniel J | Secretary | 300 Vesey Street, New York, NY, 10282 |
Conlin Matthew | 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 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-18 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 300 Vesey Street, 9th Floor, New York, NY 10282 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 300 Vesey Street, 9th Floor, New York, NY 10282 | - |
NAME CHANGE AMENDMENT | 2019-02-22 | FLUENT, INC. | - |
NAME CHANGE AMENDMENT | 2016-09-26 | COGINT, INC. | - |
NAME CHANGE AMENDMENT | 2015-04-30 | IDI FLORIDA, INC. | - |
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 Apr 2025
Sources: Florida Department of State