Search icon

MULTI TALENT AGENCY, INC.

Company Details

Entity Name: MULTI TALENT AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000017408
FEI/EIN Number 46-4960187
Mail Address: 4300 W. LAKE MARY BLVD 1010-324, LAKE MARY, FL, 32746, US
Address: 1621 E. HILLCREST STREET, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON STEPHEN Agent 4300 W. LAKE MARY BLVD 1010-324, LAKE MARY, FL, 32746

Chief Executive Officer

Name Role Address
FERGUSON TASEA Chief Executive Officer 4300 W. LAKE MARY BLVD 1010-324, LAKE MARY, FL, 32746

Chief Operating Officer

Name Role Address
FERGUSON STEPHEN Chief Operating Officer 4300 W. LAKE MARY BLVD 1010-324, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020307 MULTI TALENT AGENCY, INC. EXPIRED 2014-02-26 2019-12-31 No data 4044 W. LAKE MARY BLVD 104-324, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-07 FERGUSON, STEPHEN No data
CHANGE OF MAILING ADDRESS 2015-01-09 1621 E. HILLCREST STREET, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 4300 W. LAKE MARY BLVD 1010-324, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-03
AMENDED ANNUAL REPORT 2016-09-07
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
Domestic Profit 2014-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State