Entity Name: | PROVATION SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Oct 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jun 2024 (a year ago) |
Document Number: | F02000005221 |
FEI/EIN Number |
411819816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 533 S 3RD ST., MINNEAPOLIS, MN, 55415-1101, US |
Mail Address: | C/O DMA, PO BOX 80600, INDIANAPOLIS, IN, 46280, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MULHALL CHRISTOPHER M | Director | 6920 Seaway Blvd, EVERETT, WA, 98203 |
YADAVA RAJESH | Director | 6920 SEAWAY BLVD, EVERETT, WA, 98203 |
DANIEL KIM B | Secretary | 6920 SEAWAY BLVD, EVERETT, WA, 98203 |
CROSS BRIDGET | Asst | 14150 SW KARL BRAUN DR., BEAVERTON, OR, 97077 |
YADAVA RAJESH | Treasurer | 6920 SEAWAY BLVD, EVERETT, WA, 98203 |
KAUL ANKUSH M | President | 533 S 3RD ST., MINNEAPOLIS, MN, 554151101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-06-05 | PROVATION SOFTWARE, INC. | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 533 S 3RD ST., SUITE 300, MINNEAPOLIS, MN 55415-1101 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-16 | 533 S 3RD ST., SUITE 300, MINNEAPOLIS, MN 55415-1101 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-16 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-2525 | - |
Name | Date |
---|---|
Name Change | 2024-06-05 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-01 |
Reg. Agent Change | 2022-08-16 |
ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-23 |
Reg. Agent Change | 2019-07-08 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State