Search icon

DATA2OOLS INC. - Florida Company Profile

Company Details

Entity Name: DATA2OOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATA2OOLS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P09000034779
FEI/EIN Number 264837231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL, 33021, US
Mail Address: 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILIESCU MIHAESCU BOGDAN G President 2856 GREYSTONE LANE, ATLANTA, GA, 30341
ILIESCU MIHAESCU CORINA E Vice President 2856 GREYSTINE LANE, ATLANTA, GA, 30341
BURTON ANDRE Agent 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-04-08 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-04-08 BURTON, ANDRE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State