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 |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
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 |
Name | Role | Address |
---|---|---|
BRYCE, SCOTT | Vice President | 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803 |
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 |
Name | Role | Address |
---|---|---|
BRYCE, SCOTT | Secretary | 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803 |
Name | Role | Address |
---|---|---|
BRYCE, SCOTT | Treasurer | 77 S, BEDFORD ST SUITE 450 BURLINGTON, MA 01803 |
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 |
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