Entity Name: | AGENT PROVOCATEUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F07000005297 |
FEI/EIN Number | 954799441 |
Address: | 9700 COLLINS AVE., SUITE 201, BAL HARBOUR, FL, 33154, US |
Mail Address: | 1900 AVENUE OF THE STARS, 28TH FLOOR, LOS ANGELES, CA, 90067, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
BROOKS AMANDA | President | 154 CLERKENWELL ROAD, LONDON, EC1R AB |
Name | Role | Address |
---|---|---|
CHENG WILSON | Secretary | 154 CLERKENWELL ROAD, LONDON, EC1R AB |
Name | Role | Address |
---|---|---|
WILKS KEITH | Treasurer | 154 CLERKENWELL ROAD, LONDON, EC1R AB |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 9700 COLLINS AVE., SUITE 201, BAL HARBOUR, FL 33154 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-31 | 9700 COLLINS AVE., SUITE 201, BAL HARBOUR, FL 33154 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-11-15 |
AMENDED ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State