Search icon

DISTRIBUTED DATA SERVICES, INC.

Company Details

Entity Name: DISTRIBUTED DATA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 1995 (29 years ago)
Document Number: H90105
FEI/EIN Number 59-2632445
Address: 1815 Jill Court, WINTER PARK, FL 32789
Mail Address: P O Box 4960, WINTER PARK, FL 32793-4960
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, CHARLES T Agent 1815 Jill Court, WINTER PARK, FL 32789

President

Name Role Address
ANDERSON, CHARLES T President P.O. Box 4960, WINTER PARK, FL 32793-4960

Director

Name Role Address
ANDERSON, CHARLES T Director P.O. Box 4960, WINTER PARK, FL 32793-4960

Vice President

Name Role Address
ANDERSON, KATHLEEN M Vice President P. O. Box 4960, WINTER PARK, FL 32793-4960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022673 EVEN KEEL MSP EXPIRED 2014-03-04 2024-12-31 No data 1815 JILL COURT, WINTER PARK, FL, 32789
G12000038438 DDS, INC. EXPIRED 2012-04-23 2017-12-31 No data 1717 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789
G08119900308 EVEN KEEL MSP EXPIRED 2008-04-28 2013-12-31 No data 1717 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 1815 Jill Court, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2022-02-17 1815 Jill Court, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 1815 Jill Court, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 ANDERSON, CHARLES T No data
REINSTATEMENT 1995-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State