Search icon

RIPPLE EFFECT STRATEGIES, INC. - Florida Company Profile

Company Details

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

RIPPLE EFFECT STRATEGIES, 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 10 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P14000008391
FEI/EIN Number 46-5087974

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

Address: 286 St. Catherine's Circle, Richmond Hill, GA, 31324, US
Mail Address: 503 E Jackson Street, Suite 235, Tampa, FL, 33602, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escribano Melissa A Agent 503 E. Jackson St, Tampa, FL, 33602
Escribano Melissa Chief Executive Officer 4330 Waterford Landing Dr., Lutz, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 286 St. Catherine's Circle, Richmond Hill, GA 31324 -
CHANGE OF MAILING ADDRESS 2016-03-26 286 St. Catherine's Circle, Richmond Hill, GA 31324 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 Escribano, Melissa A -
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 503 E. Jackson St, Suite 235, Tampa, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-22
Reg. Agent Change 2014-06-17
Domestic Profit 2014-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State