Entity Name: | DOUBLE AGENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000036480 |
FEI/EIN Number | 82-1265113 |
Address: | 2770 NE 6th Street, Pompano Beach, FL, 33062, US |
Mail Address: | 12555 Biscayne Blvd, 713, N Miami, FL, 33181, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARLMAN PHILIP B | Agent | 311 NW 48TH COURT, DEEFRIELD BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
JOHN NICHOLAS T | President | 12555 Biscayne Blvd, N Miami, FL, 33181 |
Name | Role | Address |
---|---|---|
matlow monica | Vice President | 2770 ne 6th st, pompano beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-11 | 2770 NE 6th Street, Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 2770 NE 6th Street, Pompano Beach, FL 33062 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000656023 | ACTIVE | 1000000842611 | PINELLAS | 2019-09-30 | 2029-10-02 | $ 364.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000101709 | TERMINATED | 1000000775121 | PINELLAS | 2018-03-02 | 2038-03-07 | $ 2,121.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-08-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-25 |
Domestic Profit | 2017-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State