Search icon

DSD TECHNOLOGY SYSTEMS CORPORATION

Company Details

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

Agent

Name Role Address
Fredette D A Agent 10611 Bay Pines Boulevard, Saint Petersburg, FL, 33708

President

Name Role Address
FREDETTE D A President 10611 Bay Pines Blvd, Saint Petersburg, FL, 33708

Secretary

Name Role Address
FREDETTE D A Secretary 10611 Bay Pines Blvd, Saint Petersburg, FL, 33708

Treasurer

Name Role Address
FREDETTE D A Treasurer 10611 Bay Pines Blvd, Saint Petersburg, FL, 33708

Director

Name Role Address
FREDETTE D A Director 10611 Bay Pines Blvd, Saint Petersburg, FL, 33708

Events

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

Debts

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

Documents

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