Search icon

PASSPORT LABS, INC.

Company Details

Entity Name: PASSPORT LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Mar 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: F16000001150
FEI/EIN Number 46-4987364
Address: 128 S Tryon Street, Charlotte, NC, 28202, US
Mail Address: 128 S Tryon Street, Charlotte, NC, 28202, US
Place of Formation: DELAWARE

Agent

Name Role
TELOS LEGAL CORP. Agent

Director

Name Role Address
YOUAKIM BOB Director 128 S Tryon Street, Charlotte, NC, 28202
Maxwell Bret Director 40 Skokie Blvd, Northbrook, IL, 60062
Kairouz Habib Director 152 West 57th Street, New York, NY, 10019
Gohman Keri Director 3262 Holiday Ct, San Diego, CA, 92037
Harris Matthew Director 632 Broadway, New York, NY, 10012

Chief Executive Officer

Name Role Address
Mooney Brian Chief Executive Officer 10288 N Osceola Dr, Westminster, CO, 80031

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-06 TELOS LEGAL CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 128 S Tryon Street, Suite 1000, Charlotte, NC 28202 No data
CHANGE OF MAILING ADDRESS 2022-03-05 128 S Tryon Street, Suite 1000, Charlotte, NC 28202 No data
NAME CHANGE AMENDMENT 2018-01-12 PASSPORT LABS, INC. No data
REINSTATEMENT 2017-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-05
Reg. Agent Change 2018-02-02
ANNUAL REPORT 2018-01-16
Name Change 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State