Search icon

DOCUMENT AGILITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOCUMENT AGILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2012 (13 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, US
Mail Address: 1540 International Pkwy, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACINNIS RONALD JR. President 1540 International Pkwy, Lake Mary, FL, 32746
DeLuca John FJr. Director 118 Arrandale Road, Rockville Centre, NY, 11570
DeLuca John Sr. Director 21 S. Fulton Dr., Montauk, NY, 11954
Sheehan Dan JR. Director 1540 International Pkwy, Lake Mary, FL, 32746
MACINNIS RONALD JR. Agent 1540 International Pkwy, Lake Mary, FL, 32746

Central Index Key

CIK number:
0001574481
Phone:
407-374-2240

Latest Filings

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020407 ACCUDRAFT ACTIVE 2016-02-25 2026-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2016-03-06 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 1540 International Pkwy, Suite 2000, Lake Mary, FL 32746 -
AMENDMENT AND NAME CHANGE 2013-04-04 DOCUMENT AGILITY, INC. -

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

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$81,450
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,567.98
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $81,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State