Search icon

DATA RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: DATA RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATA RESOURCES, 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: 05 Jan 1982 (43 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: F61280
FEI/EIN Number 592151487

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

Address: 6060 Heckscher Dr, JACKSONVILLE, FL, 32226, US
Mail Address: 6060 Heckscher Dr, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILENCHICK BRAD T President 12847 La Costa Ct, JACKSONVILLE, FL, 32225
MILENCHICK TODD E Vice President 12847 La Costa Ct, JACKSONVILLE, FL, 32225
MILENCHICH BRAD Agent 6060 Heckscher Dr, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 6060 Heckscher Dr, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2017-04-12 6060 Heckscher Dr, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 6060 Heckscher Dr, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2005-01-10 MILENCHICH, BRAD -
REINSTATEMENT 1992-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State