Search icon

DRIP GLOBAL, INC.

Company Details

Entity Name: DRIP GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: F15000003191
FEI/EIN Number 26-3861881
Mail Address: 9450 SW Gemini Dr, Beaverton, OR, 97008, US
Address: 323 Washington Ave N Ste 200, Minneapolis, MN, 55401, US
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
Collins Clay Director 9450 SW Gemini Dr PMB 36222, Beaverton, OR, 97008
Tedesco John Director 9450 SW Gemini Dr PMB 36222, Beaverton, OR, 97008

President

Name Role Address
Tedesco John President 9450 SW Gemini Dr PMB 36222, Beaverton, OR, 97008

Chief Financial Officer

Name Role Address
O'Connor Moira Chief Financial Officer 9450 SW Gemini Dr PMB 36222, Beaverton, OR, 97008

Secretary

Name Role Address
O'Connor Moira Secretary 9450 SW Gemini Dr PMB 36222, Beaverton, OR, 97008

Treasurer

Name Role Address
O'Connor Moira Treasurer 9450 SW Gemini Dr PMB 36222, Beaverton, OR, 97008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 323 Washington Ave N Ste 200, Minneapolis, MN 55401 No data
CHANGE OF MAILING ADDRESS 2024-02-18 323 Washington Ave N Ste 200, Minneapolis, MN 55401 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
NAME CHANGE AMENDMENT 2022-05-27 DRIP GLOBAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-07
Name Change 2022-05-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State