Search icon

MULTI TALENT AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MULTI TALENT AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTI TALENT AGENCY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000017408
FEI/EIN Number 46-4960187

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

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

Key Officers & Management

Name Role Address
FERGUSON TASEA Chief Executive Officer 4300 W. LAKE MARY BLVD 1010-324, LAKE MARY, FL, 32746
FERGUSON STEPHEN Chief Operating Officer 4300 W. LAKE MARY BLVD 1010-324, LAKE MARY, FL, 32746
FERGUSON STEPHEN Agent 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 - 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 - -
REGISTERED AGENT NAME CHANGED 2016-09-07 FERGUSON, STEPHEN -
CHANGE OF MAILING ADDRESS 2015-01-09 1621 E. HILLCREST STREET, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 4300 W. LAKE MARY BLVD 1010-324, LAKE MARY, FL 32746 -

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 Apr 2025

Sources: Florida Department of State