Search icon

DATALOT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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