Search icon

RIDPATH INC.

Company Details

Entity Name: RIDPATH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: P22000008757
FEI/EIN Number 88-1816651
Address: meaningful enterprises - 2550 GOODLETTE RD, NAPLES, FL, 34103, US
Mail Address: meaningful enterprises - 2550 GOODLETTE RD, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
COLLIER MILES Director 2550 GOODLETTE RD N, NAPLES, FL, 34103

Exec

Name Role Address
WALKER SANDRA Exec 2550 GOODLETTE RD N, NAPLES, FL, 34103

Secretary

Name Role Address
Gibson Karen S Secretary Meaningful Enterprises - 2550 GOODLETTE RD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
MERGER 2024-02-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000251037
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 meaningful enterprises - 2550 GOODLETTE RD N, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2022-06-09 meaningful enterprises - 2550 GOODLETTE RD N, NAPLES, FL 34103 No data
CONVERSION 2022-02-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000019649. CONVERSION NUMBER 900000223369

Documents

Name Date
Reg. Agent Change 2024-06-21
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-03-04
Merger 2024-02-29
ANNUAL REPORT 2023-03-08
Domestic Profit 2022-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State