Search icon

DATA-FLEX SYSTEMS, INC.

Company Details

Entity Name: DATA-FLEX SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jul 1984 (41 years ago)
Document Number: H11967
FEI/EIN Number 59-2431298
Address: 14227 PUFFIN CT., CLEARWATER, FL 33762
Mail Address: 14227 PUFFIN CT., CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FOUGHT, DONNA L. Agent 14227 PUFFIN CT., CLEARWATER, FL 33762

President

Name Role Address
FOUGHT, JOHN President 14227 PUFFIN CT., CLEARWATER, FL 33762

Secretary

Name Role Address
FOUGHT, DONNA L. Secretary 14227 PUFFIN COURT, CLEARWATER, FL 33762

Director

Name Role Address
FOUGHT, DONNA L. Director 14227 PUFFIN COURT, CLEARWATER, FL 33762
FOUGHT, JOHN Director 14227 PUFFIN CT., CLEARWATER, FL 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050713 BAKER STREET DESIGNS ACTIVE 2021-04-13 2026-12-31 No data 14227 PUFFIN COURT, CLEARWATER, FL 33762, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 14227 PUFFIN CT., CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2006-03-08 14227 PUFFIN CT., CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 14227 PUFFIN CT., CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 1987-09-25 FOUGHT, DONNA L. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State