Entity Name: | DATALOT 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: | 09 Oct 2014 (10 years ago) |
Document Number: | F14000004269 |
FEI/EIN Number |
26-3949919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US |
Address: | 12130 Millennium Drive, Suite 600, Los Angeles, CA, 90094, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Green Brad | Chief Financial Officer | 53 Bridge Street, BROOKLYN, NY, 11201 |
Barton Kris | President | 12130 Millennium Drive, Suite 600, Los Angeles, CA, 90094 |
Miao Kevin | Vice President | 12130 Millennium Drive, Suite 600, Los Angeles, CA, 90094 |
Busby John | Assi | 12130 Millennium Drive, Suite 600, Los Angeles, CA, 90094 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 12130 Millennium Drive, Suite 600, Los Angeles, CA 90094 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 12130 Millennium Drive, Suite 600, Los Angeles, CA 90094 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-12 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000070225 | TERMINATED | 1000000978913 | COLUMBIA | 2024-01-26 | 2034-01-31 | $ 611.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-15 |
Reg. Agent Change | 2020-10-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State