Entity Name: | RIPPLE EFFECT MARKETING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIPPLE EFFECT MARKETING COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 02 Jul 2002 (23 years ago) |
Document Number: | P02000072578 |
FEI/EIN Number |
030468500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3770 LACE VINE LN, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 3770 LACE VINE LN, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GAILYNN B | President | 3770 LACE VINE LANE, BOYNTON BEACH, FL, 33436 |
DAVIS GAILYNN B | Secretary | 3770 LACE VINE LANE, BOYNTON BEACH, FL, 33436 |
Davis Gailynn B | Asst | 3770 Lace Vine Lane, Boynton Beach, FL, 33436 |
GAILYNN DAVIS | Agent | 3770 LACE VINE LANE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 3770 LACE VINE LN, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 3770 LACE VINE LN, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 3770 LACE VINE LANE, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-24 | GAILYNN DAVIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State