Search icon

DATA INFORMATION CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DATA INFORMATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P02000021928
FEI/EIN Number 412029166
Address: 2120 NE 198th TER, Miami, FL, 33179, US
Mail Address: 2120 NE 198th TER, Miami, FL, 33179, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf Nathan Director 2120 NE 198th TER, Miami, FL, 33179
Wolf Nathan H Agent 2120 NE 198th TER, Miami, FL, 33179
Wolf Nathan President 2120 NE 198th TER, Miami, FL, 33179
Wolf Nathan Secretary 2120 NE 198th TER, Miami, FL, 33179
Wolf Nathan Treasurer 2120 NE 198th TER, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-03 Wolf, Nathan Hugo -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 2120 NE 198th TER, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 2120 NE 198th TER, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-01-23 2120 NE 198th TER, Miami, FL 33179 -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000854092 TERMINATED 1000000462603 BROWARD 2013-04-29 2023-05-03 $ 982.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,566.88
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $7,500
Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,336.46
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $6,244
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State