Search icon

PSAP DATA RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: PSAP DATA RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSAP DATA RESOURCES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: P13000057480
FEI/EIN Number 58-2361952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4494 Osprey Drive, Chipley, FL, 32428, US
Mail Address: 4494 Osprey Drive, Chipley, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVAY-DOSS CYNTHIA L Director 4494 Osprey Drive, Chipley, FL, 32428
MCVAY-DOSS CYNTHIA L Agent 4494 Osprey Drive, Chipley, FL, 32428
MCVAY-DOSS CYNTHIA L President 4494 Osprey Drive, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 4494 Osprey Drive, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2020-01-20 4494 Osprey Drive, Chipley, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 4494 Osprey Drive, Chipley, FL 32428 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 MCVAY-DOSS, CYNTHIA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State