Search icon

AGENT MEDIA CORPORATION

Company Details

Entity Name: AGENT MEDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 1996 (28 years ago)
Date of dissolution: 14 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: P96000072665
FEI/EIN Number 752343991
Address: 2204 Moreland Drive, Wilmington, NC, 28405, US
Mail Address: 2204 Moreland Drive, Wilmington, NC, 28405, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
WEITZNER STEVEN Chief Executive Officer 2204 Moreland Drive, Wilmington, NC, 28405

Director

Name Role Address
First Mark Director 320 Park Avenue, 9th Floor, New York, NY, 10022
Marder Adam Director 11 NE 7th Street, Delray Beach, FL, 33444

Chairman

Name Role Address
First Mark Chairman 320 Park Avenue, 9th Floor, New York, NY, 10022

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-14 No data No data
CHANGE OF MAILING ADDRESS 2017-04-17 2204 Moreland Drive, Wilmington, NC 28405 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 2204 Moreland Drive, Wilmington, NC 28405 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2011-05-13 No data No data
AMENDED AND RESTATEDARTICLES 2004-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-08 COGENCY GLOBAL INC. No data
NAME CHANGE AMENDMENT 2001-08-17 AGENT MEDIA CORPORATION No data

Documents

Name Date
Voluntary Dissolution 2017-11-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-27
Amended and Restated Articles 2011-05-13
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State