Search icon

MYDATT SERVICES, INC.

Company Details

Entity Name: MYDATT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Jan 1996 (29 years ago)
Document Number: F96000000453
FEI/EIN Number 31-1332763
Address: 7135 Charlotte Pike, Suite 100, NASHVILLE, TN 37209-5015
Mail Address: 7135 Charlotte Pike, Suite 100, NASHVILLE, TN 37209-5015
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
RAKESTRAW, DANNY LJR President 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, TN 37209-5015

Vice President

Name Role Address
WOLKEN, KEITH G Vice President 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, TN 37209-5015

Director

Name Role Address
BURKE, PATRICK J Director 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, TN 37209-5015
WOLKEN, KEITH G Director 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, FL 37209-5015
RILEY, THOMAS RJR Director 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, TN 37209-5015

Chief Executive Officer

Name Role Address
WOLKEN, KEITH G Chief Executive Officer 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, FL 37209-5015

Secretary

Name Role Address
Cox, Hiram A. Secretary 7135 Charlotte Pike, Suite 100 NASHVILLE, TN 37209-5015

Treasurer

Name Role Address
Cox, Hiram A. Treasurer 7135 Charlotte Pike, Suite 100 NASHVILLE, TN 37209-5015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017882 BLOCK BY BLOCK ACTIVE 2010-02-24 2025-12-31 No data 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, TN, 37209
G09000136061 VALOR SECURITY SERVICES EXPIRED 2009-07-17 2014-12-31 No data 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, TN, 37209
G09000124077 BRANTLEY SECURITY SERVICES EXPIRED 2009-06-19 2014-12-31 No data 7135 CHARLOTTE PIKE, SUITE 100, NASHVILLE, TN, 37209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 7135 Charlotte Pike, Suite 100, NASHVILLE, TN 37209-5015 No data
CHANGE OF MAILING ADDRESS 2017-02-02 7135 Charlotte Pike, Suite 100, NASHVILLE, TN 37209-5015 No data

Court Cases

Title Case Number Docket Date Status
MYDATT SERVICES, INC. D/B/A VALOR SECURITY SERVICES VS KIMBERLY COPPOLA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LEONARDO R. COPPOLA, SIMON PROPERTY GROUP, INC. MELBOURNE SQUARE, LLC, WP GLIMCHER, INC., AFFORDABLE PAWN & GUN, INC., ET AL. 5D2019-1361 2019-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-33407-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-011722-X

Parties

Name MYDATT SERVICES, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name VALOR SECURITY SERVICES, INC.
Role Petitioner
Status Active
Name AFFORDABLE PAWN & GUN INC.
Role Respondent
Status Active
Name I.G., MOTHER OF N.G., A CHILD
Role Respondent
Status Active
Name SIMON PROPERTY GROUP, INC.
Role Respondent
Status Active
Name MARC A. BOILEAU
Role Respondent
Status Active
Name ESTATE OF LEONARDO R. COPPOLA
Role Respondent
Status Active
Name SPG MANAGEMENT ASSOCIATES III, INC.
Role Respondent
Status Active
Name KIMBERLY COPPOLA
Role Respondent
Status Active
Representations Michael R. Kirby, DAVID I. SHINER, Scott A. Shelton, STRATTON A. SMILEY
Name KATIA GARCIA
Role Respondent
Status Active
Name WP GLIMCHER, INC.
Role Respondent
Status Active
Name MELBOURNE SQUARE, LLC
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-06-17
Type Response
Subtype Reply
Description REPLY ~ PER 5/13 ORDER
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 6/17
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF ADOPTION OF RESPONSE OF RS, KIMBERLY COPPOLA
On Behalf Of KIMBERLY COPPOLA
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER- FOR RS, KIMBERLY COPPOLA
On Behalf Of KIMBERLY COPPOLA
Docket Date 2019-05-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of KIMBERLY COPPOLA
Docket Date 2019-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MYDATT SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State