Entity Name: | UNITED AGENT GROUP SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Oct 2018 (6 years ago) |
Date of dissolution: | 15 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | F18000004836 |
FEI/EIN Number | N/A |
Mail Address: | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 |
Address: | 801 US Highway 1, North Palm Beach, FL 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Moore, Andrew | Director | 480 Washington Blvd. 26th Floor, Jersey City, NJ 07310 |
Cox, Matthew | Director | 100 University Avenue, 8th Floor, Toronto, ON M5J 2Y1 CA |
Name | Role | Address |
---|---|---|
Bavaro, Trenton | President | 801 US Highway 1, North Palm Beach, FL 33408 |
Name | Role | Address |
---|---|---|
Eichelsdoerfer, Sarah | Secretary | 801 US Highway 1, North Palm Beach, FL 33408 |
Name | Role | Address |
---|---|---|
Chasse, Jeffrey | Treasurer | 150 Royall Street, Canton, MA 02021 |
Name | Role | Address |
---|---|---|
Spataro, Thomas | Assistant Treasurer | 150 Royall Street, Canton, MA 02021 |
Clemons, Gregory | Assistant Treasurer | 150 Royall Street, Canton, MA 02021 |
Mocogni, Shawna | Assistant Treasurer | 150 Royall Street, Canton, MA 02021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-07-15 | 801 US Highway 1, North Palm Beach, FL 33408 | No data |
REGISTERED AGENT CHANGED | 2020-07-15 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 801 US Highway 1, North Palm Beach, FL 33408 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
Withdrawal | 2020-07-15 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-23 |
Foreign Profit | 2018-10-25 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State