Search icon

PHENOVA, INC.

Company Details

Entity Name: PHENOVA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Apr 2017 (8 years ago)
Document Number: F17000001697
FEI/EIN Number 23-4345095
Address: 411 Madrid Avenue, Torrance, CA, 90501, US
Mail Address: 411 Madrid Avenue, Torrance, CA, 90501, US
Place of Formation: CALIFORNIA

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
McFaden Frank T Director 2200 Pennsylvania Ave, Washington, DC, 20037
Bouda Christopher T Director 411 Madrid Avenue, Torrance, CA, 90501

President

Name Role Address
Kahen Kaveh President 411 Madrid Avenue, Torrance, CA, 90501

Secretary

Name Role Address
O'Reilly James F Secretary 2200 Pennsylvania Ave, Washington, DC, 20037

Treasurer

Name Role Address
McFaden Frank T Treasurer 2200 Pennsylvania Ave, Washington, DC, 20037

Vice President

Name Role Address
Cornell Brett Vice President 2200 Pennsylvania Ave, Washington, DC, 20037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 411 Madrid Avenue, Torrance, CA 90501 No data
CHANGE OF MAILING ADDRESS 2018-04-06 411 Madrid Avenue, Torrance, CA 90501 No data

Documents

Name Date
Reg. Agent Change 2024-06-25
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
Foreign Profit 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State