Search icon

MYDATAVAULT, INC.

Company Details

Entity Name: MYDATAVAULT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Sep 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F01000004913
FEI/EIN Number 593742949
Address: 44 LAKE BEAUTY DRIVE, SUITE 400, ORLANDO, FL, 32806
Mail Address: 44 LAKE BEAUTY DRIVE, SUITE 400, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
MASSON ROBERT L Agent 44 LAKE BEAUTY DRIVE, ORLANDO, FL, 32806

Chief Executive Officer

Name Role Address
MASSON ROBERT L Chief Executive Officer 44 LAKE BEAUTY DRIVE SUITE 400, ORLANDO, FL, 32806

Vice President

Name Role Address
ROSEMEYER JOHN G Vice President 44 LAKE BEAUTY DRIVE SUITE 400, ORLANDO, FL, 32806

President

Name Role Address
ROSEMEYER JOHN G President 44 LAKE BEAUTY DRIVE SUITE 400, ORLANDO, FL, 32806

Chief Operating Officer

Name Role Address
BAILEY STEVEN M Chief Operating Officer 44 LAKE BEAUTY DRIVE SUITE 400, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 44 LAKE BEAUTY DRIVE, SUITE 400, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2002-05-01 44 LAKE BEAUTY DRIVE, SUITE 400, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 44 LAKE BEAUTY DRIVE, SUITE 400, ORLANDO, FL 32806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900004095 TERMINATED CCO-03-5451 9 JUD CIR, CO CRT ORANGE CO FL 2003-07-08 2008-08-04 $9076.71 FLITE HAUS, INC., 1298 MINNESOTA AVENUE, STE. D, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2002-05-01
Foreign Profit 2001-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State