DATA SYSTEMS OF NORTH FLORIDA, INC. - Florida Company Profile

Entity Name: | DATA SYSTEMS OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATA SYSTEMS OF NORTH FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 1979 (46 years ago) |
Document Number: | 617809 |
FEI/EIN Number |
591924151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 NW 16th Blvd, NUM 357192, GAINESVILLE, FL, 32605, US |
Mail Address: | PO Box 357192, GAINESVILLE, FL, 32635, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones William S | President | PO Box 357192, Gainesville, FL, 32635 |
Coates Richard | Agent | 115 E Park Ave, Tallahassee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 4111 NW 16th Blvd, NUM 357192, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 4111 NW 16th Blvd, NUM 357192, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Coates, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 115 E Park Ave, Suite 1, Tallahassee, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000136823 | TERMINATED | 1000000252056 | ALACHUA | 2012-02-21 | 2032-03-01 | $ 977.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J09000820000 | TERMINATED | 1000000111168 | 3859 796 | 2009-02-23 | 2029-03-05 | $ 3,606.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J07000271802 | TERMINATED | 1000000057500 | 3658 1060 | 2007-08-10 | 2027-08-22 | $ 2,104.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J09000061258 | TERMINATED | 1000000035928 | 3483 1268 | 2006-10-18 | 2029-01-22 | $ 3,129.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J09000301209 | TERMINATED | 1000000035928 | 3483 1268 | 2006-10-18 | 2029-01-28 | $ 3,129.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-26 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State