Search icon

FROM, THE DIGITAL TRANSFORMATION AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: FROM, THE DIGITAL TRANSFORMATION AGENCY, 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: 22 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Feb 2025 (3 months ago)
Document Number: F08000005373
FEI/EIN Number 263818347

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

Address: 17 S. Franklin Tpke, #2-2, Ramsey, NJ, 07446, US
Mail Address: 17 S. Franklin Tpke, #2-2, Ramsey, NJ, 07446, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Harrar Derek President 17 S. Franklin Tpke, #2-2, Ramsey, NJ, 07446
McMahan Christopher Chief Financial Officer 17 S. Franklin Tpke, #2-2, Ramsey, NJ, 07446
Levinski Yan Vice President 2811 Ponce De Leon Blvd Ste 400, Coral Gables, FL, 33134
Gershman David Secretary 2811 Ponce De Leon Blvd Ste 400, Coral Gables, FL, 33134
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119727 FROM, INC. EXPIRED 2015-11-25 2020-12-31 - 1 ASPEN COURT, MAHWAH, NJ, 07430

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-02 ALGOWORKS INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 17 S. Franklin Tpke, #2-2, Ramsey, NJ 07446 -
CHANGE OF MAILING ADDRESS 2024-08-28 17 S. Franklin Tpke, #2-2, Ramsey, NJ 07446 -
REGISTERED AGENT NAME CHANGED 2023-11-09 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2016-04-04 FROM, THE DIGITAL TRANSFORMATION AGENCY, INC. -

Documents

Name Date
Name Change 2025-02-02
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-04-11
Reg. Agent Change 2023-11-09
AMENDED ANNUAL REPORT 2023-11-08
Reg. Agent Change 2023-05-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State