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 |
Name | Role |
---|---|
TELOS LEGAL CORP. | Agent |
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 |
Name | Role | Address |
---|---|---|
Mooney Brian | Chief Executive Officer | 10288 N Osceola Dr, Westminster, CO, 80031 |
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 |
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