Search icon

DATA FEED SOLUTIONS INC

Company Details

Entity Name: DATA FEED SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Oct 2012 (12 years ago)
Document Number: P12000088928
FEI/EIN Number 46-1397298
Address: 1012 Tapestry Lane, Celebration, FL 34747
Mail Address: 1012 Tapestry Lane, Celebration, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Haynes, Liza Agent 1012 Tapestry Lane, Celebration, FL 34747

President

Name Role Address
Haynes, Peter J President 1012 Tapestry Lane, Celebration, FL 34747

Secretary

Name Role Address
Haynes, Peter J Secretary 1012 Tapestry Lane, Celebration, FL 34747

Treasurer

Name Role Address
Haynes, Peter J Treasurer 1012 Tapestry Lane, Celebration, FL 34747

Director

Name Role Address
Haynes, Peter J Director 1012 Tapestry Lane, Celebration, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051921 COVID-19 CLEANING SOLUTIONS ACTIVE 2020-05-11 2025-12-31 No data 1100 N GOODMAN RD, KISSIMMEE, FL, 34747
G16000013112 VACATION HOMES CONNECT EXPIRED 2016-02-04 2021-12-31 No data 8601 KIOWA TRAIL, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1012 Tapestry Lane, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2022-04-25 1012 Tapestry Lane, Celebration, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1012 Tapestry Lane, Celebration, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Haynes, Liza No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-17

Date of last update: 23 Jan 2025

Sources: Florida Department of State