Entity Name: | IPVANISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IPVANISH, 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: |
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: | 10 Nov 2011 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Mar 2023 (2 years ago) |
Document Number: | P11000097829 |
FEI/EIN Number |
453808692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 PARK AVE SOUTH, 17TH FLOOR, NEW YORK, NY, 10010, US |
Mail Address: | 360 PARK AVE SOUTH, 17TH FLOOR, NEW YORK, NY, 10010, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IPVANISH, INC., NEW YORK | 6530242 | NEW YORK |
Name | Role | Address |
---|---|---|
Simmons Nate | Director | 114 5th Avenue, New York, NY, 10011 |
Rossen Jeremy | Executive Vice President | 114 5th Avenue, New York, NY, 10011 |
Fred Rolff | Treasurer | 114 5th Avenue, New York, NY, 10011 |
Taylor Robert | Assi | 114 5th Avenue, New York, NY, 10011 |
Richter Bret | Chief Financial Officer | 114 5th Avenue, New York, NY, 10011 |
Wood Jeff | Vice President | 114 5TH AVENUE 15TH FLOOR, NEW YORK, NY, 10011 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003713 | LAG ASSASSIN | EXPIRED | 2014-01-10 | 2019-12-31 | - | 807 WEST MORSE BLVD, SUITE 101, WINTER PARK, FL, 32789 |
G12000031514 | IPVANISH | EXPIRED | 2012-04-02 | 2017-12-31 | - | 807 WEST MORSE BLVD., SUITE 101, WINTER PARK, FL, 32789 |
G11000111142 | IPVANISH | EXPIRED | 2011-11-15 | 2016-12-31 | - | 807 W. MORSE BLVD, SUITE 101, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 2023-03-30 | IPVANISH, INC. | - |
NAME CHANGE AMENDMENT | 2011-12-06 | MUDHOOK MARKETING, INC. | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-04 |
ANNUAL REPORT | 2024-04-11 |
Amendment and Name Change | 2023-03-30 |
Reg. Agent Change | 2023-02-28 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State