Search icon

AUTHENTIC PROCESS INC.

Company Details

Entity Name: AUTHENTIC PROCESS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Aug 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F17000003832
FEI/EIN Number APPLIED FOR
Address: 16192 COASTAL HWY, LEWES, DE, 19958, US
Mail Address: 8570 Stirling Road, Suite 102-125, Hollywood, FL, 33024, US
Place of Formation: DELAWARE

Agent

Name Role Address
Brad Hacker and Co Agent 8570 Stirling Road, Hollywood, FL, 33024

Chairman

Name Role Address
POIGNANT MICHEL Chairman 8570 Stirling Road, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-04-30 16192 COASTAL HWY, LEWES, DE 19958 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8570 Stirling Road, Suite 102-125, Hollywood, FL 33024 No data
REINSTATEMENT 2018-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-04 Brad Hacker and Co No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
Foreign Profit 2017-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State