Entity Name: | RIPPLING PAYMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | F21000000298 |
FEI/EIN Number |
843885193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 California Street, 11 Floor, SAN FRANCISCO, CA, 94104, US |
Mail Address: | 2443 FILLMORE ST. #380-8344, SAN FRANCISCO, CA, 94115, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MACINNIS CHARLES M | Director | 2443 FILLMORE ST., #380-8344, SAN FRANCISCO, CA, 94115 |
WU VANESSA | Director | 2443 FILLMORE ST., #380-8344, SAN FRANCISCO, CA, 94115 |
Adams Charles | President | 2443 Fillmore St. #380-8344, San Francisco, CA, 94115 |
Sethi Vipin | Treasurer | 2443 Fillmore St. #380-8344, San Francisco, CA, 94115 |
Abraham Bridget | Director | 2443 Fillmore St. #380-8344, San Francisco, CA, 94115 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 430 California Street, 11 Floor, SAN FRANCISCO, CA 94104 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 430 California Street, 11 Floor, SAN FRANCISCO, CA 94104 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-01 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-08-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-23 |
Foreign Profit | 2021-01-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State