Search icon

DATTCO, INC.

Branch

Company Details

Entity Name: DATTCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Jan 2017 (8 years ago)
Branch of: DATTCO, INC., CONNECTICUT (Company Number 0083075)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: F17000000202
FEI/EIN Number 060813381
Address: 583 SOUTH STREET, NEW BRITAIN, CT, 06051, US
Mail Address: 583 SOUTH STREET, NEW BRITAIN, CT, 06051
Place of Formation: CONNECTICUT

Director

Name Role Address
DEVIVO DONALD A Director 583 SOUTH STREET, NEW BRITAIN, CT, 06051
CLEVELAND ROBERT C Director 583 SOUTH STREET, NEW BRITAIN, CT, 06051
DEVIVO KEVIN A Director 583 SOUTH STREET, NEW BRITAIN, CT, 06051
DEVIVO KYLE A Director 583 SOUTH STREET, NEW BRITAIN, CT, 06051

President

Name Role Address
DEVIVO DONALD A President 583 SOUTH STREET, NEW BRITAIN, CT, 06051

Secretary

Name Role Address
CLEVELAND ROBERT C Secretary 583 SOUTH STREET, NEW BRITAIN, CT, 06051

Vice President

Name Role Address
FERRIGNO KEVIN Vice President 583 SOUTH STREET, NEW BRITAIN, CT, 06051

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010008 DATTCO SALES AND SERVICE EXPIRED 2017-01-27 2022-12-31 No data ATTEN:KEVIN FERRIGO, 583 SOUTH STREET, NEW BRITAIN, CT, 06051

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-19 No data No data
CHANGE OF MAILING ADDRESS 2020-03-19 583 SOUTH STREET, NEW BRITAIN, CT 06051 No data
REGISTERED AGENT CHANGED 2020-03-19 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2020-03-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-03
Foreign Profit 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State