Search icon

PROVENANCE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: PROVENANCE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: F19000003828
FEI/EIN Number 832370480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 650 California Street, Suite 07-126, San Francisco, CA, 94018, US
Mail Address: 268 Bush Street, #3041, San Francisco, CA, 94104, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUTLER SCOTT Director 650 California Street, San Francisco, CA, 94108
PANDYA Bela Director 650 California Street, San Francisco, CA, 94108
Beccia John Director 650 California Street, San Francisco, CA, 94108
Kwon James Treasurer 650 California Street, San Francisco, CA, 94108
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021899 FIANT ACTIVE 2024-02-08 2029-12-31 - 268 BUSH STREET, #3041, SAN FRANCISCO, CA, 94104
G20000105107 P.T.I. ACTIVE 2020-08-17 2025-12-31 - 235 PINE STREET, STE 2200, SAN FRANCISCO, CA, 94109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 650 California Street, Suite 07-126, San Francisco, CA 94018 -
CHANGE OF MAILING ADDRESS 2023-08-23 650 California Street, Suite 07-126, San Francisco, CA 94018 -
REGISTERED AGENT NAME CHANGED 2023-07-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2021-02-03 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
Reg. Agent Change 2023-07-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-02-03
Foreign Profit 2019-08-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State