Search icon

DIGITAL STORAGE SYSTEMS, INC.

Company Details

Entity Name: DIGITAL STORAGE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2005 (19 years ago)
Date of dissolution: 26 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2016 (9 years ago)
Document Number: P05000125018
FEI/EIN Number 203557713
Address: LAKE BRANDON PROFESSIONAL PARK, 1140 KYLE WOOD LN., BRANDON, FL, 33511, US
Mail Address: LAKE BRANDON PROFESSIONAL PARK, PO BOX 6203, BRANDON, FL, 33508, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DECELLES RONALD Agent 1138 KYLE WOOD LANE, BRANDON, FL, 33511

President

Name Role Address
DECELLES RONALD President 3010 RIDGE VALE CR, VALRICO, FL, 33594

Vice President

Name Role Address
DECELLES SCOTT Vice President 3010 RIDGE VALE CR, VALRICO, FL, 33594

Secretary

Name Role Address
DECELLES TAMARA Secretary 1140 KYLE LANE, BRANDON, FL, 33511

Treasurer

Name Role Address
DECELLES TAMARA Treasurer 1140 KYLE LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-26 No data No data
CHANGE OF MAILING ADDRESS 2016-06-21 LAKE BRANDON PROFESSIONAL PARK, 1140 KYLE WOOD LN., BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-04 1138 KYLE WOOD LANE, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-29 LAKE BRANDON PROFESSIONAL PARK, 1140 KYLE WOOD LN., BRANDON, FL 33511 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State