Detail by Officer/Registered Agent Name

Foreign Profit Corporation

UNITED AGENT GROUP SERVICES INC.

Filing Information
F18000004836 N/A 10/25/2018 DE INACTIVE WITHDRAWAL 07/15/2020 NONE
Principal Address
801 US Highway 1
North Palm Beach, FL 33408

Changed: 04/16/2020
Mailing Address
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Changed: 07/15/2020
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Address Changed: 02/05/2020
Registered Agent Revoked: 07/15/2020
Officer/Director Detail Name & Address

Title Director

Moore, Andrew
480 Washington Blvd. 26th Floor
Jersey City, NJ 07310

Title Director

Cox, Matthew
100 University Avenue, 8th Floor
Toronto, ON M5J 2Y1 CA

Title President

Bavaro, Trenton
801 US Highway 1
North Palm Beach, FL 33408

Title Secretary

Eichelsdoerfer, Sarah
801 US Highway 1
North Palm Beach, FL 33408

Title Treasurer

Chasse, Jeffrey
150 Royall Street
Canton, MA 02021

Title Assistant Treasurer

Spataro, Thomas
150 Royall Street
Canton, MA 02021

Title Assistant Treasurer

Clemons, Gregory
150 Royall Street
Canton, MA 02021

Title Assistant Treasurer

Mocogni, Shawna
150 Royall Street
Canton, MA 02021

Annual Reports
Report YearFiled Date
2019 04/23/2019
2020 04/16/2020