Search icon

DTSYSTEMS, INC.

Company Details

Entity Name: DTSYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Oct 2001 (23 years ago)
Document Number: P00000019013
FEI/EIN Number 593628867
Address: 4834 W Gandy Blvd., Tampa, FL, 33611, US
Mail Address: P.O. BOX 46907, TAMPA, FL, 33646
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NICOTERA FRANK Agent 18311 Highwoods Preserve Pkwy, Tampa, FL, 33647

Chief Executive Officer

Name Role Address
Nicotera Frank Chief Executive Officer 18311 Highwoods Preserve Parkway, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 18311 Highwoods Preserve Pkwy, 5202, Tampa, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 4834 W Gandy Blvd., Tampa, FL 33611 No data
CHANGE OF MAILING ADDRESS 2009-04-28 4834 W Gandy Blvd., Tampa, FL 33611 No data
NAME CHANGE AMENDMENT 2001-10-17 DTSYSTEMS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001628735 TERMINATED 1000000549922 HILLSBOROU 2013-10-31 2023-11-07 $ 472.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000058595 TERMINATED 1000000072253 018435 000668 2008-02-12 2028-02-20 $ 5,229.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000065356 TERMINATED 1000000011505 14902 01110 2005-04-20 2025-05-11 $ 13,886.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000107912 TERMINATED 1000000006891 14196 00499 2004-09-03 2024-10-06 $ 10,621.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State