Entity Name: | DTSIGMA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000076915 |
FEI/EIN Number | 27-3512020 |
Address: | 1474 Town Center Dr., Lakeland, FL, 33803, US |
Mail Address: | 1474 Town Center Dr., Lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DARRYL | Agent | 1474 Town Center Dr., Lakeland, FL, 33803 |
Name | Role | Address |
---|---|---|
THOMAS DARRYL | President | 1474 Town Center Dr., Lakeland, FL, 33803 |
Name | Role | Address |
---|---|---|
THOMAS KAREN | Secretary | 1474 Town Center Dr., Lakeland, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | 1474 Town Center Dr., Lakeland, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-27 | 1474 Town Center Dr., Lakeland, FL 33803 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-27 | 1474 Town Center Dr., Lakeland, FL 33803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-05-14 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-01-06 |
Domestic Profit | 2010-09-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State