Search icon

DIGITAL NETWORK SYSTEMS & SECURITY, INC.

Company Details

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

Agent

Name Role Address
VILLEGAS DAVID Agent 4160 NW 58th Street, COCONUT CREEK, FL, 33073

Chief Executive Officer

Name Role Address
VILLEGAS DAVID Mr. Chief Executive Officer 4160 NW 58th Street, COCONUT CREEK, FL, 33073

Fictitious Names

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

Events

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

Documents

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