Entity Name: | DATA FLOW MARKETING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATA FLOW MARKETING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P13000043202 |
FEI/EIN Number |
46-2833358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2828 Majestic Isle Drive, Clermont, FL, 34711, US |
Mail Address: | 2828 Majestic Isle Drive, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATTO RYAN | President | 2828 Majestic Isle Drive, Clermont, FL, 34711 |
GATTO RYAN | Agent | 2828 Majestic Isle Drive, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 2828 Majestic Isle Drive, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 2828 Majestic Isle Drive, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 2828 Majestic Isle Drive, Clermont, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State