Search icon

DOCUMENT AGILITY, INC.

Company Details

Entity Name: DOCUMENT AGILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: P12000088018
FEI/EIN Number 46-1130816
Address: 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746
Mail Address: 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1574481 3300 WEST LAKE MARY BLVD., SUITE 200, LAKE MARY, FL, 32746 3300 WEST LAKE MARY BLVD., SUITE 200, LAKE MARY, FL, 32746 407-374-2240

Filings since 2013-04-17

Form type D
File number 021-195117
Filing date 2013-04-17
File View File

Agent

Name Role Address
MACINNIS, RONALD, JR. Agent 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746

President

Name Role Address
MACINNIS, RONALD, JR. President 1540 International Pkwy, Suite 2000 Lake Mary, FL 32746

Director

Name Role Address
MACINNIS, RONALD, JR. Director 1540 International Pkwy, Suite 2000 Lake Mary, FL 32746
DeLuca, John F, Jr. Director 118 Arrandale Road, Rockville Centre, NY 11570
DeLuca, John, Sr. Director 21 S. Fulton Dr., Unit 7 Montauk, NY 11954
Sheehan, Dan Director 1540 International Pkwy, Suite 2000 Lake Mary, FL 32746

Officer

Name Role Address
Sheehan, Dan Officer 1540 International Pkwy, Suite 2000 Lake Mary, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020407 ACCUDRAFT ACTIVE 2016-02-25 2026-12-31 No data 1540 INTERNATIONAL PKWY, SUITE 2000, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2016-03-06 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746 No data
AMENDMENT AND NAME CHANGE 2013-04-04 DOCUMENT AGILITY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-23

Date of last update: 23 Jan 2025

Sources: Florida Department of State