Search icon

DAT, INC. - Florida Company Profile

Company Details

Entity Name: DAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAT, 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: 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000112168
FEI/EIN Number 200292202

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

Address: 1680 Cassidy Dr, Saint Cloud, FL, 34771, US
Mail Address: 1680 Cassidy Dr, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anthony Luke C Agent 1510 Massachusetts Ave, Saint Cloud, FL, 34769
Anthony Luke C President 1680 Cassidy Dr, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-29 1680 Cassidy Dr, Saint Cloud, FL 34771 -
REINSTATEMENT 2020-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 1680 Cassidy Dr, Saint Cloud, FL 34771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-18 Anthony, Luke C -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 1510 Massachusetts Ave, Saint Cloud, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-06-06
REINSTATEMENT 2020-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State