Search icon

DATA SEARCH NY INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DATA SEARCH NY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Feb 2006 (19 years ago)
Branch of: DATA SEARCH NY INC., NEW YORK (Company Number 2555024)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: F06000000755
FEI/EIN Number 113566258

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

Address: 27500 RIVERVIEW CENTER BOULEVARD, BONITA SPRINGS, FL, 34134, US
Mail Address: 27500 Riverview Center Blvd, SUITE 200, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
IACONO VINCENT President 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134
Harmer Gregory Exec 27500 RIVERVIEW CENTER BOULEVARD, BONITA SPRINGS, FL, 34134
CRAWFORD TED Secretary 27500 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134

Form 5500 Series

Employer Identification Number (EIN):
113566258
Plan Year:
2012
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors DBA Name:
TRAKAMERICA
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078692 TRAKAMERICA ACTIVE 2022-06-30 2027-12-31 - 27500 RIVERVIEW CENTER BLVD., SUITE 200, BONITA SPRINGS, FL, 34134
G10000001768 TRAK AMERICA EXPIRED 2010-01-06 2015-12-31 - 999 VANDERBILT BEACH ROAD, STE. 607, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2023-10-11 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-03 27500 RIVERVIEW CENTER BOULEVARD, SUITE 200, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-20 27500 RIVERVIEW CENTER BOULEVARD, SUITE 200, BONITA SPRINGS, FL 34134 -
CANCEL ADM DISS/REV 2009-12-21 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-02

CFPB Complaint

Date:
2025-01-29
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2023-08-06
Issue:
Problem with a credit reporting company's investigation into an existing problem
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-01-27
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2018-06-01
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2017-10-11
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State