Search icon

DATA SERVICES CORP - Florida Company Profile

Company Details

Entity Name: DATA SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATA SERVICES CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2001 (24 years ago)
Date of dissolution: 27 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: P01000103703
FEI/EIN Number 651151783

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15757 Pines Blvd, Ste 103, PEMBROKE PINES, FL, 33027, US
Mail Address: 15757 Pines Blvd, Ste 103, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL AIDA NIDIA Vice President 18630 SW 39 COURT, MIRAMAR, FL, 33029
MIGUEL MAXIMO Secretary 18630 SW 39 COURT, MIRAMAR, FL, 33029
MIGUEL MAXIMO President 18630 SW 39 COURT, MIRAMAR, FL, 33029
BLANCO MILAGROS Treasurer 4439 Royal Ridge Way, Kettering, OH, 45429
MIGUEL MAXIMO Agent 18630 SW 39 COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 15757 Pines Blvd, Ste 103, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-21 15757 Pines Blvd, Ste 103, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2013-08-09 MIGUEL, MAXIMO -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 18630 SW 39 COURT, MIRAMAR, FL 33029 -
AMENDMENT 2002-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000418974 LAPSED CACE-16-006122 BROWARD COUNTY CIRCUIT COURT 2016-06-20 2021-07-14 $23,599.26 ROBERT HALF INTERNATIONAL, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000371678 LAPSED 2016-4425-CA-01 MIAMI-DADE COUNTY 2016-04-13 2021-06-16 $251,280.60 ROYAL PALM OFFICE PARK, LTD., 8200 N.W. 41ST STREET, DORAL, FLORIDA 33166
J13001626739 TERMINATED 1000000548163 MIAMI-DADE 2013-10-31 2033-11-07 $ 4,049.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-08-09
AMENDED ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-05
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2012-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State