Entity Name: | DATASIA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATASIA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2005 (19 years ago) |
Document Number: | P01000055971 |
FEI/EIN Number |
651111455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4008 Cobia Ct, Palmetto, FL, 34221, US |
Mail Address: | 4008 Cobia Ct, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS SOPHAPHAN | President | 4008 Cobia Ct, Palmetto, FL, 34221 |
DAVIS Robert K | Vice President | 4008 Cobia Ct, Palmetto, FL, 34221 |
Wickman John | Agent | 713 South Orange Avenue, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 4008 Cobia Ct, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 4008 Cobia Ct, Palmetto, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | Wickman, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 713 South Orange Avenue, Suite 201, SARASOTA, FL 34236 | - |
NAME CHANGE AMENDMENT | 2005-12-27 | DATASIA, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State