Search icon

DATA IMAGING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DATA IMAGING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATA IMAGING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 1971 (54 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 385080
FEI/EIN Number 591367539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2117 HOLLYWOOD BLVD., 112, HOLLYWOOD, FL, 33020
Mail Address: 2117 HOLLYWOOD BLVD., 112, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MARCELLA President 2117 HOLLYWOOD BLVD., #112, HOLLYWOOD, FL, 33020
JOSEPH MARCELLA Director 2117 HOLLYWOOD BLVD., #112, HOLLYWOOD, FL, 33020
DOHMEN MARGARET V Director 2117 HOLLYWOOD BLVD., #112, HOLLYWOOD, FL, 33020
JOSEPH LAWANDA Secretary 2117 HOLLYWOOD BLVD., #112, HOLLYWOOD, FL, 33020
JOSEPH LAWANDA Director 2117 HOLLYWOOD BLVD., #112, HOLLYWOOD, FL, 33020
JOSEPH MARCELLA M Agent 2117 HOLLYWOOD BLVD., HOLLYWOOD BLVD., FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-15 2117 HOLLYWOOD BLVD., 112, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-15 2117 HOLLYWOOD BLVD., 112, HOLLYWOOD BLVD., FL 33020 -
REGISTERED AGENT NAME CHANGED 2012-11-15 JOSEPH, MARCELLA M -
CHANGE OF MAILING ADDRESS 2012-11-15 2117 HOLLYWOOD BLVD., 112, HOLLYWOOD, FL 33020 -
AMENDMENT 2012-11-05 - -
REINSTATEMENT 2012-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-04-27 - -
CANCEL ADM DISS/REV 2009-03-18 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-11-15
Amendment 2012-11-05
ANNUAL REPORT 2012-09-25
REINSTATEMENT 2012-09-04
ANNUAL REPORT 2010-05-11
Amendment 2009-04-27
CORAPREIWP 2009-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State