Search icon

FLUENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

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 Apr 2025

Sources: Florida Department of State