Search icon

DATAVIEWS CORPORATION OF MASSACHUSETTS - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DATAVIEWS CORPORATION OF MASSACHUSETTS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Feb 1991 (34 years ago)
Date of dissolution: 13 Jan 2000 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2000 (26 years ago)
Document Number: P32937
FEI/EIN Number 042904076
Address: 47 PLEASANT STREET, NORTHAMPTON, MA, 01060
Mail Address: 47 PLEASANT STREET, NORTHAMPTON, MA, 01060
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
COPELAND ANDREW President 47 PLEASANT STREET, NORTHAMPTON, MA, 01060
KLINE ALLAN Director 3 NEW ENGLAND EXEC. PARK, BURLINGTON, MA, 01803
KLINE ALLAN Secretary 3 NEW ENGLAND EXEC. PARK, BURLINGTON, MA, 01803
TILLSON RICHARD Treasurer 47 PLEASANT STREET, NORTHAMPTON, MA, 01060
RENO JOHN F Director 3 NEW ENGLAND EXEC. PARK, BURLINGTON, MA, 01803
SUMMERS JIM A Director 2500 CONDENSA STREET, SANTA CLARA, CA, 95051

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-01-13 - -
REINSTATEMENT 1996-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-18 47 PLEASANT STREET, NORTHAMPTON, MA 01060 -
CHANGE OF MAILING ADDRESS 1996-12-18 47 PLEASANT STREET, NORTHAMPTON, MA 01060 -
REVOKED FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934730 ACTIVE 1000000311107 LEON 2012-12-03 2032-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2000-01-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-08-20
REINSTATEMENT 1996-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State