Entity Name: | DATALINK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Apr 2017 (8 years ago) |
Document Number: | F17000001608 |
FEI/EIN Number | 680467216 |
Address: | 555 West Adams Street, Chicago, IL, 60661, US |
Mail Address: | 555 West Adams Street, Chicago, IL, 60661, US |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
McElroy Mark | President | 555 West Adams Street, Chicago, IL, 60661 |
Name | Role | Address |
---|---|---|
Mantz Rachel | Secretary | 555 West Adams Street, Chicago, IL, 60661 |
Smialek Eric | Secretary | 555 West Adams Street, Chicago, IL, 60661 |
Name | Role | Address |
---|---|---|
Mantz Rachel | Vice President | 555 West Adams Street, Chicago, IL, 60661 |
Smialek Eric | Vice President | 555 West Adams Street, Chicago, IL, 60661 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049784 | COMPASS DRIVING RECORDS | ACTIVE | 2017-05-05 | 2027-12-31 | No data | PO BOX 340639, SACRAMENTO, CA, 95834 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 555 West Adams Street, Chicago, IL 60661 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 555 West Adams Street, Chicago, IL 60661 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-13 |
Foreign Profit | 2017-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State