Entity Name: | DIGITAL NETWORK SYSTEMS & SECURITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2007 (18 years ago) |
Document Number: | P07000065785 |
FEI/EIN Number | 260452866 |
Address: | 4160 NW 58th Street, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4160 NW 58th Street, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLEGAS DAVID | Agent | 4160 NW 58th Street, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
VILLEGAS DAVID Mr. | Chief Executive Officer | 4160 NW 58th Street, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000013858 | DNSS, INC. | ACTIVE | 2014-02-09 | 2029-12-31 | No data | P.O. BOX 812642, BOCA RATON, FL, 33481 |
G10000032889 | DNS&S | ACTIVE | 2010-04-13 | 2025-12-31 | No data | P.O. BOX 812642, BOCA RATON, FL, 33481 |
G10000025514 | KERAWAY | EXPIRED | 2010-03-18 | 2015-12-31 | No data | 491 LAKEVIEW DR., CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 4160 NW 58th Street, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 4160 NW 58th Street, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 4160 NW 58th Street, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State