Search icon

ROGUE CRYPTO, INC.

Company Details

Entity Name: ROGUE CRYPTO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Jun 2022 (3 years ago)
Date of dissolution: 25 Jun 2024 (7 months ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 25 Jun 2024 (7 months ago)
Document Number: F22000003882
FEI/EIN Number 88-2847534
Address: 3509 74th Avenue Circle E, Sarasota, FL 34243
Mail Address: 6130 BLUESTAR COURT, BRADENTON, FL 34211
ZIP code: 34243
County: Manatee
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
WOZNIAK, STEPHEN GARY, JR. Chief Executive Officer 6130 BLUESTAR COURT, BRADENTON, FL 34211

CO

Name Role Address
WOZNIAK, STEPHEN GARY, JR. CO 6130 BLUESTAR COURT, BRADENTON, FL 34211
PERIN, BRIAN CO 6130 BLUESTAR COURT, BRADENTON, FL 34211

PRESIDENT

Name Role Address
WOZNIAK, STEPHEN GARY, JR. PRESIDENT 6130 BLUESTAR COURT, BRADENTON, FL 34211
PERIN, BRIAN PRESIDENT 6130 BLUESTAR COURT, BRADENTON, FL 34211

Director

Name Role Address
WOZNIAK, STEPHEN GARY, JR. Director 6130 BLUESTAR COURT, BRADENTON, FL 34211
PERIN, BRIAN Director 6130 BLUESTAR COURT, BRADENTON, FL 34211
MATTISON, LAWRENCE Director 6130 BLUESTAR COURT, BRADENTON, FL 34211

Chief Technical Officer

Name Role Address
PERIN, BRIAN Chief Technical Officer 6130 BLUESTAR COURT, BRADENTON, FL 34211

Secretary

Name Role Address
MO, CURTIS Secretary 2000 UNIVERSITY AVE., EAST PALO ALTO, CA 94303-2215

Treasurer

Name Role Address
MATTISON, LAWRENCE Treasurer 6130 BLUESTAR COURT, BRADENTON, FL 34211

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2024-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 3509 74th Avenue Circle E, Sarasota, FL 34243 No data

Documents

Name Date
Revoked for Registered Agent 2024-06-25
Reg. Agent Resignation 2024-02-14
ANNUAL REPORT 2023-01-27
Foreign Profit 2022-06-21

Date of last update: 12 Jan 2025

Sources: Florida Department of State