Search icon

DATA ANALYSIS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DATA ANALYSIS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATA ANALYSIS GROUP, 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000060745
FEI/EIN Number 364573088

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

Address: 10905 sw 27th ave, GAINESVILLE, FL, 32608, US
Mail Address: 10905 sw 27th ave, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS JAY President 10905 sw 27th ave, GAINESVILLE, FL, 32608
CURTIS JAY Agent 10905 sw 27th ave, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 10905 sw 27th ave, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2016-04-03 10905 sw 27th ave, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 10905 sw 27th ave, GAINESVILLE, FL 32608 -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-05
CORAPREIWP 2010-02-04
ANNUAL REPORT 2007-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State