Search icon

RIFT.IO, INC.

Company Details

Entity Name: RIFT.IO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Aug 2015 (9 years ago)
Date of dissolution: 04 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: F15000003859
FEI/EIN Number 46-3562296
Address: 77 S BEDFORD ST SUITE 450, BURLINGTON, MA 01803
Mail Address: 77 S BEDFORD ST SUITE 450, BURLINGTON, MA 01803
Place of Formation: DELAWARE

Agent

Name Role Address
CT Corporation Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
ANDERSON, EDWARD Director 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803
Harper, Matthew Director 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803
Bross, Matthew Director 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803

Vice President

Name Role Address
BRYCE, SCOTT Vice President 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803

President

Name Role Address
BRYCE, SCOTT President 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803
Schoener, Anthony President 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803

Secretary

Name Role Address
BRYCE, SCOTT Secretary 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803

Treasurer

Name Role Address
BRYCE, SCOTT Treasurer 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-04 No data No data
REINSTATEMENT 2017-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-12 CT Corporation No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-01-12
Foreign Profit 2015-08-31

Date of last update: 20 Jan 2025

Sources: Florida Department of State