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 |
Name | Role | Address |
---|---|---|
Brad Hacker and Co | Agent | 8570 Stirling Road, Hollywood, FL, 33024 |
Name | Role | Address |
---|---|---|
POIGNANT MICHEL | Chairman | 8570 Stirling Road, Hollywood, FL, 33024 |
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 |
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