Search icon

RIPPLE EFFECT ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: RIPPLE EFFECT ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIPPLE EFFECT ADVERTISING, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000047805
FEI/EIN Number 262607270

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2018 MELBOURNE COURT, 204, MELBOURNE, FL, 32901
Mail Address: 2018 MELBOURNE COURT #204, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY BRACKETT SAMANTHA Director 8600 8TH STREET, VERO BEACH, FL, 32968
BAILEY BRACKETT SAMANTHA Agent 8600 8TH STREET, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-18 2018 MELBOURNE COURT, 204, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2014-06-18 2018 MELBOURNE COURT, 204, MELBOURNE, FL 32901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-08-11 BAILEY BRACKETT, SAMANTHA -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-08-11
Domestic Profit 2008-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State