Search icon

DOUBLE AGENT, INC.

Company Details

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

Agent

Name Role Address
PEARLMAN PHILIP B Agent 311 NW 48TH COURT, DEEFRIELD BEACH, FL, 33064

President

Name Role Address
JOHN NICHOLAS T President 12555 Biscayne Blvd, N Miami, FL, 33181

Vice President

Name Role Address
matlow monica Vice President 2770 ne 6th st, pompano beach, FL, 33062

Events

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

Debts

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

Documents

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