Entity Name: | AGENT C MEDIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2016 (8 years ago) |
Document Number: | P16000050913 |
FEI/EIN Number | 81-3063630 |
Address: | 2019 Meeting PL, ORLANDO, FL, 32814, US |
Mail Address: | 2019 Meeting PL, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE RYAN R | Agent | 2019 Meeting PL, ORLANDO, FL, 32814 |
Name | Role | Address |
---|---|---|
WOLFE RYAN R | President | 2019 Meeting PL, ORLANDO, FL, 32814 |
Name | Role | Address |
---|---|---|
KATEN AARON J | Vice President | 2812 E. MICHIGAN ST., ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 1047 Sweetbriar Rd, ORLANDO, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 1047 Sweetbriar Rd, ORLANDO, FL 32806 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 1047 Sweetbriar rd, ORLANDO, FL 32806 | No data |
AMENDMENT | 2016-10-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
Amendment | 2016-10-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State