Entity Name: | NETTITUDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 2022 (3 years ago) |
Document Number: | F14000004553 |
FEI/EIN Number | 364694227 |
Address: | 810 Seventh Ave, Suite 1110, New York, NY, 10019, US |
Mail Address: | 810 Seventh Ave, Suite 1110, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
PAYNE SIMON | President | 810 Seventh Ave, Suite 1110, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
BENSON COLIN | Treasurer | 810 Seventh Ave, Suite 1110, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
OAKLEY CHRIS | Director | 810 Seventh Ave, Suite 1110, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-28 | 810 Seventh Ave, Suite 1110, New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-28 | 810 Seventh Ave, Suite 1110, New York, NY 10019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-20 | 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 | No data |
REINSTATEMENT | 2022-07-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-20 | UNIVERSAL REGISTERED AGENTS, INC. | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2017-08-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-11-28 |
ANNUAL REPORT | 2023-03-14 |
REINSTATEMENT | 2022-07-20 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-08-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State