Search icon

DATA & TERMINAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: DATA & TERMINAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATA & TERMINAL SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1981 (44 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: F45655
FEI/EIN Number 592286717

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

Address: 7155 SW 47TH ST., SUITE 311, MIAMI FL, 33155
Mail Address: 7155 SW 47TH ST., SUITE 311, MIAMI FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROENFELDT, PAM Director 13911 S W 97 AVE, MIAMI FL
DAVID, THOMAS L. Agent 1428 BRICKELL AVENUE, MIAMI, FL, 33131
ROENFELDT, PAM President 13911 S W 97 AVE, MIAMI FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1985-06-24 1428 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1984-04-23 7155 SW 47TH ST., SUITE 311, MIAMI FL 33155 -
CHANGE OF MAILING ADDRESS 1984-04-23 7155 SW 47TH ST., SUITE 311, MIAMI FL 33155 -
REGISTERED AGENT NAME CHANGED 1984-04-23 DAVID, THOMAS L. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State