Search icon

DATA SPECIALISTS, INC.

Company Details

Entity Name: DATA SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P06000142429
FEI/EIN Number 592933886
Address: 7 Elgin Place, Dunedin, FL, 34698, US
Mail Address: 355 Waters Edge Drive, White Pine, TN, 37890, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY JAMES D Agent 7 Elgin Place, Dunedin, FL, 34698

President

Name Role Address
GRAY JAMES D President 7 Elgin Place, Dunedin, FL, 34698

Treasurer

Name Role Address
Gray Candace A Treasurer 7 Elgin Place, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 7 Elgin Place, #706, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2023-01-31 7 Elgin Place, #706, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 7 Elgin Place, #706, Dunedin, FL 34698 No data
REINSTATEMENT 2015-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-26 GRAY, JAMES D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
DATA SPECIALISTS, INC. VS SIDD PAGIDIPATI 2D2023-1907 2023-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-005039

Parties

Name DATA SPECIALISTS, INC.
Role Appellant
Status Active
Representations GUY M. BURNS, ESQ.
Name SIDD PAGIDIPATI
Role Appellee
Status Active
Representations ANDREW J. GHEKAS, ESQ., JOHN A. ANTHONY, ESQ., CAMERYN LACKEY, ESQ., SAMANTHA PECKHAM, ESQ., C. PHILLIP CAMPBELL, Jr., ESQ., STEVEN SCOTT STEPHENS, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 696 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE COPY OF NOA
On Behalf Of DATA SPECIALISTS, INC.
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DATA SPECIALISTS, INC.
Docket Date 2023-09-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State