Search icon

DT LEGAL CONSULTING, INC.

Company Details

Entity Name: DT LEGAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P07000051251
FEI/EIN Number 260690155
Address: 1715 Mesquite Ct, Henderson, NV, 89014, US
Mail Address: 1715 Mesquite Ct, Henderson, NV, 89014, US
Place of Formation: FLORIDA

Agent

Name Role Address
Lewis Anna Agent 1118 55th Avenue N, ST. PETERSBURG, FL, 33703

Director

Name Role Address
Zampino MARGARET E. Director 1715 Mesquite Ct, Henderson, NV, 89014

President

Name Role Address
Zampino MARGARET E. President 1715 Mesquite Ct, Henderson, NV, 89014

Secretary

Name Role Address
Zampino MARGARET E. Secretary 1715 Mesquite Ct, Henderson, NV, 89014

Treasurer

Name Role Address
Zampino MARGARET E. Treasurer 1715 Mesquite Ct, Henderson, NV, 89014

Vice President

Name Role Address
ZAMPINO JEFFREY J Vice President 1715 Mesquite Ct, Henderson, NV, 89014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040119 TYPE MONKEYS ACTIVE 2017-04-13 2027-12-31 No data 1715 MESQUITE CT, HENDERSON, NV, 89014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 1715 Mesquite Ct, Henderson, NV 89014 No data
CHANGE OF MAILING ADDRESS 2019-04-25 1715 Mesquite Ct, Henderson, NV 89014 No data
REGISTERED AGENT NAME CHANGED 2018-01-20 Lewis, Anna No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 1118 55th Avenue N, ST. PETERSBURG, FL 33703 No data
AMENDMENT AND NAME CHANGE 2017-04-28 DT LEGAL CONSULTING, INC. No data
NAME CHANGE AMENDMENT 2011-09-16 DT LEGAL RECRUITING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-20
Amendment and Name Change 2017-04-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State