Search icon

DTIS INC - Florida Company Profile

Company Details

Entity Name: DTIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DTIS 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: 28 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000079722
FEI/EIN Number 814095566

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

Address: 3156 Brougham Ave, JACKSONVILLE, FL, 32246, US
Mail Address: 3156 Brougham Ave, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE DAVID President 3156 Brougham Ave, JACKSONVILLE, FL, 32246
TATE DAVID Agent 3156 Brougham Ave, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113128 BATTLE JAX EXPIRED 2016-10-18 2021-12-31 - 11655 CENTRAL PARKWAY SUITE 316, JACKSONVILLE, FL, 32224
G16000113135 DAVE'S AV EXPIRED 2016-10-18 2021-12-31 - 11655 CENTRAL PARKWAY SUITE 316, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-07 3156 Brougham Ave, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2021-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 3156 Brougham Ave, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2021-05-07 3156 Brougham Ave, JACKSONVILLE, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-16 TATE, DAVID -
REINSTATEMENT 2018-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355806 TERMINATED 1000000866769 DUVAL 2020-11-02 2040-11-04 $ 3,445.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000296788 TERMINATED 1000000824280 DUVAL 2019-04-22 2039-04-24 $ 3,092.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-05-07
REINSTATEMENT 2018-02-16
Domestic Profit 2016-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State