Entity Name: | DATA INDUSTRIES, LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Feb 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P37485 |
FEI/EIN Number |
133195477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1370 BROADWAY, SUITE 510, NEW YORK, NY, 10018, US |
Mail Address: | 1370 BROADWAY, 510, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DUVAL CHARLES | President | 1 RIVER PLACE APT 2512, NEW YORK, NY, 10036 |
RUBIN PAUL | Executive Vice President | 101 KING STREET, EDISON, NJ, 08820 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-23 | 1370 BROADWAY, SUITE 510, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 1370 BROADWAY, SUITE 510, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-21 | NORTHWEST REGISTERED AGENT LLC. | - |
REINSTATEMENT | 2008-04-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000265890 | ACTIVE | 1000000908486 | COLUMBIA | 2024-05-01 | 2034-05-08 | $ 344.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-08-23 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-07-07 |
REINSTATEMENT | 2008-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State