RIFT.IO, INC. - Florida Company Profile

Entity Name: | RIFT.IO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2015 (10 years ago) |
Date of dissolution: | 04 Oct 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | F15000003859 |
FEI/EIN Number | 463562296 |
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 |
Name | Role | Address |
---|---|---|
Harper Matthew | Director | 77 S BEDFORD ST SUITE 450, BURLINGTON, MA, 01803 |
Bross Matthew | Director | 77 S BEDFORD ST SUITE 450, BURLINGTON, MA, 01803 |
CT Corporation | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
ANDERSON EDWARD | Director | 77 S BEDFORD ST SUITE 450, BURLINGTON, MA, 01803 |
BRYCE SCOTT | Vice President | 77 S BEDFORD ST SUITE 450, BURLINGTON, MA, 01803 |
BRYCE SCOTT | President | 77 S BEDFORD ST SUITE 450, BURLINGTON, MA, 01803 |
BRYCE SCOTT | Secretary | 77 S BEDFORD ST SUITE 450, BURLINGTON, MA, 01803 |
BRYCE SCOTT | Treasurer | 77 S BEDFORD ST SUITE 450, BURLINGTON, MA, 01803 |
Schoener Anthony | President | 77 S BEDFORD ST SUITE 450, BURLINGTON, MA, 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-10-04 | - | - |
REINSTATEMENT | 2017-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | CT Corporation | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2017-01-12 |
Foreign Profit | 2015-08-31 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State