Entity Name: | RIPLEY (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Feb 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Feb 1996 (29 years ago) |
Document Number: | F96000000546 |
FEI/EIN Number | 51-0372329 |
Address: | 223 East Boulevard, Charlotte, NC, 28203, US |
Mail Address: | 1800 - 1067 West Cordova Street, Vancouver, BC, V6C 1C7, CA |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Pattison Jim Jr. | Director | 7576 Kingspointe Pkwy, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Desmarais Nick | Secretary | 1800 - 1067 West Cordova Street, Vancouver, BC, V6C 17 |
Name | Role | Address |
---|---|---|
Barrington-Foote Ryan | President | 1800 - 1067 West Cordova Street, Vancouver, BC, V6C 17 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 223 East Boulevard, Suite 5, Charlotte, NC 28203 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 223 East Boulevard, Suite 5, Charlotte, NC 28203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-22 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 1996-02-05 | RIPLEY (USA) INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-10 |
Reg. Agent Change | 2022-06-22 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-21 |
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State