Search icon

DNA TECHNOLOGIES, INC.

Company Details

Entity Name: DNA TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: P04000101408
FEI/EIN Number 201332196
Address: 20766 5th Avenue West, Cudjoe Key, FL, 33042, US
Mail Address: 20766 5th Avenue West, Cudjoe Key, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
UMLA JEFFREY J Agent 20766 5th Avenue West, Cudjoe Key, FL, 33042

President

Name Role Address
UMLA DIANNE N President 20766 5th Ave West, Cudjoe Key, FL, 330424005

Vice President

Name Role Address
UMLA JEFFREY J Vice President 20766 5th Ave West, Cudjoe Key, FL, 330424005

Secretary

Name Role Address
UMLA DIANNE N Secretary 20766 5th Ave West, Cudjoe Key, FL, 330424005

Treasurer

Name Role Address
UMLA JEFFREY J Treasurer 20766 5th Ave West, Cudjoe Key, FL, 330424005

Chief Financial Officer

Name Role Address
UMLA JEFFREY J Chief Financial Officer 20766 5th Ave West, Cudjoe Key, FL, 330424005

Chief Information Officer

Name Role Address
UMLA DIANNE N Chief Information Officer 20766 5th Ave West, Cudjoe Key, FL, 330424005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043461 UMLA AND ASSOCIATES DESIGN GROUP ACTIVE 2017-04-21 2027-12-31 No data 20766 5TH AVENUE WEST, CUDJOE KEY, FL, 33042--400

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 20766 5th Avenue West, Cudjoe Key, FL 33042 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 20766 5th Avenue West, Cudjoe Key, FL 33042 No data
CHANGE OF MAILING ADDRESS 2017-04-21 20766 5th Avenue West, Cudjoe Key, FL 33042 No data
REINSTATEMENT 2016-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-03 UMLA, JEFFREY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-03-03
ANNUAL REPORT 2014-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State