Search icon

JAGGED PEAK, INC.

Company Details

Name: JAGGED PEAK, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 Jan 2014 (11 years ago)
Date of Dissolution: 03 Aug 2020 (5 years ago)
Date of Status Change: 03 Aug 2020 (5 years ago)
Identification Number: 000894333
Place of Formation: NEVADA
Principal Address: 7650 W COURTNEY CAMPBELL CAUSEWAY SUITE 1200, TAMPA, FL, 33607, USA
Purpose: E-COMMERCE SOFTWARE AND FULFILLMENT PROVIDER

Industry & Business Activity

NAICS

425110 Business to Business Electronic Markets

This industry comprises business-to-business electronic markets bringing together buyers and sellers of goods using the Internet or other electronic means and generally receiving a commission or fee for the service. Business-to-business electronic markets for durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CFO

Name Role Address
DANIEL LUDWIG CFO 7650 W COURTNEY CAMPBELL CAUSEWAY SUITE 1200 TAMPA, FL 33607 USA

DIRECTOR

Name Role Address
PAUL WILLIAM COUTTS DIRECTOR 7650 W COURTNEY CAMPBELL CAUSEWAY SUITE 1200 TAMPA, FL 33607 USA
LAI TAK LOI DIRECTOR 7650 W COURTNEY CAMPBELL CAUSEWAY SUITE 1200 TAMPA, FL 33607 USA
DOUGLAS GARRETT DIRECTOR 7650 W COURTNEY CAMPBELL CAUSEWAY SUITE 1200 TAMPA, FL 33607 USA
LINDA HOON SIEW KIN DIRECTOR 7650 W COURTNEY CAMPBELL CAUSEWAY SUITE 1200 TAMPA, FL 33607 USA

DIRECTOR, PRESIDENT

Name Role Address
MICHAEL MERCIER DIRECTOR, PRESIDENT 7650 W COURTNEY CAMPBELL CAUSEWAY SUITE 1200 TAMPA, FL 33607 USA

SECRETARY

Name Role Address
DANIEL LUDWIG SECRETARY 7650 W COURTNEY CAMPBELL CAUSEWAY SUITE 1200 TAMPA, FL 33607 USA

TREASURER

Name Role Address
DANIEL LUDWIG TREASURER 7650 W COURTNEY CAMPBELL CAUSEWAY SUITE 1200 TAMPA, FL 33607 USA

Filings

Number Name File Date
202047563720 Application for Certificate of Withdrawal 2020-08-03
202034064610 Annual Report 2020-02-10
201987304910 Annual Report 2019-02-22
201876373380 Statement of Change of Registered/Resident Agent 2018-08-31
201858955670 Annual Report 2018-02-24
201734055470 Annual Report 2017-02-14
201693512670 Annual Report 2016-03-01
201555071510 Annual Report 2015-02-14
201435495980 Certificate of Correction 2014-02-12
201434376460 Application for Certificate of Authority 2014-01-27

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State