Search icon

DATAPRO, INC.

Company Details

Entity Name: DATAPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1976 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: 513025
FEI/EIN Number 59-1777083
Address: 770 Ponce de Leon Blvd., Suite 200, CORAL GABLES, FL 33134
Mail Address: 770 Ponce de Leon Blvd., Suite 200, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED AGENT GROUP INC. Agent

President

Name Role Address
Dufton, Michael President 770 Ponce de Leon Blvd., Suite 200 Coral Gables, FL 33134

Director

Name Role Address
Dufton, Michael Director 770 Ponce de Leon Blvd., Suite 200 Coral Gables, FL 33134
Patel, Ateet Director 770 Ponce de Leon Blvd., Suite 200 Coral Gables, FL 33134
Partington, Nathan Director 770 Ponce de Leon Blvd., Suite 200 Coral Gables, FL 33134

Secretary

Name Role Address
Patel, Ateet Secretary 770 Ponce de Leon Blvd., Suite 200 Coral Gables, FL 33134

Treasurer

Name Role Address
Partington, Nathan Treasurer 770 Ponce de Leon Blvd., Suite 200 Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 770 Ponce de Leon Blvd., Suite 200, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-02-11 770 Ponce de Leon Blvd., Suite 200, CORAL GABLES, FL 33134 No data
AMENDED AND RESTATEDARTICLES 2022-01-31 No data No data
AMENDED AND RESTATEDARTICLES 2021-01-26 No data No data
AMENDMENT 2012-04-26 No data No data
AMENDED AND RESTATEDARTICLES 2006-02-06 No data No data

Documents

Name Date
Reg. Agent Change 2025-01-29
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-11
Amended and Restated Articles 2022-01-31
ANNUAL REPORT 2021-02-11
Amended and Restated Articles 2021-01-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State