Search icon

DATA AUTOMATION SERVICES INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

DATA AUTOMATION SERVICES INTERNATIONAL, 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: 10 Jul 1979 (46 years ago)
Date of dissolution: 18 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: 629158
FEI/EIN Number 591931507

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

Address: 17303 NW 177 AVENUE, ALACHUA, FL, 32615, US
Mail Address: 17303 NW 177 AVENUE, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAFER DAVID A President 17303 NW 177 AVENUE, ALACHUA, FL, 326154743
SCHAFER DAVID A Agent 17303 NW 177 AVE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-18 - -
CHANGE OF MAILING ADDRESS 2010-03-05 17303 NW 177 AVENUE, ALACHUA, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 17303 NW 177 AVENUE, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 17303 NW 177 AVE, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 1996-06-17 SCHAFER, DAVID A -

Documents

Name Date
Voluntary Dissolution 2011-03-18
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State