Entity Name: | DSD TECHNOLOGY SYSTEMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Aug 2019 (5 years ago) |
Document Number: | P12000003196 |
FEI/EIN Number | 454192739 |
Address: | 10611 Bay Pines Boulevard, Unit 2, Saint Petersburg, FL, 33708, US |
Mail Address: | 10611 Bay Pines Boulevard, Unit 2, Saint Petersburg, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fredette D A | Agent | 10611 Bay Pines Boulevard, Saint Petersburg, FL, 33708 |
Name | Role | Address |
---|---|---|
FREDETTE D A | President | 10611 Bay Pines Blvd, Saint Petersburg, FL, 33708 |
Name | Role | Address |
---|---|---|
FREDETTE D A | Secretary | 10611 Bay Pines Blvd, Saint Petersburg, FL, 33708 |
Name | Role | Address |
---|---|---|
FREDETTE D A | Treasurer | 10611 Bay Pines Blvd, Saint Petersburg, FL, 33708 |
Name | Role | Address |
---|---|---|
FREDETTE D A | Director | 10611 Bay Pines Blvd, Saint Petersburg, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-13 | 10611 Bay Pines Boulevard, Unit 2, Saint Petersburg, FL 33708 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | Fredette, D A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-13 | 10611 Bay Pines Boulevard, Unit 2, Saint Petersburg, FL 33708 | No data |
REINSTATEMENT | 2019-08-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-08-13 | 10611 Bay Pines Boulevard, Unit 2, Saint Petersburg, FL 33708 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2012-10-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000644652 | ACTIVE | 1000000910558 | PINELLAS | 2021-12-10 | 2031-12-15 | $ 496.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-08-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State