Search icon

DATA COLLECTION INC.

Company Details

Entity Name: DATA COLLECTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000011434
FEI/EIN Number 59-3218067
Address: 1112 OSCELOT TRAIL, WINTER SPRINGS, FL 32708
Mail Address: 1112 OSCELOT TRAIL, WINTER SPRINGS, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TIPTON, DANIEL N Agent 1112 OSCELOT TRAIL, WINTER SPRINGS, FL 32708

President

Name Role Address
TIPTON, DANIEL N President 1112 OSCELOT TRAIL, WINTER SPRINGS, FL 32708

Director

Name Role Address
TIPTON, DANIEL N Director 1112 OSCELOT TRAIL, WINTER SPRINGS, FL 32708
SWINFORD, MICHAEL A. Director 2550 STAG RUN BLVD., #236, CLEARWATER, FL 33765

Secretary

Name Role Address
SWINFORD, MICHAEL A. Secretary 2550 STAG RUN BLVD., #236, CLEARWATER, FL 33765

Vice President

Name Role Address
TIPTON, STEPHANIE Vice President 1112 OSCELOT TRAIL, WINTER SPRINGS, FL 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2001-05-15 1112 OSCELOT TRAIL, WINTER SPRINGS, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 1112 OSCELOT TRAIL, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 1112 OSCELOT TRAIL, WINTER SPRINGS, FL 32708 No data
AMENDMENT 1994-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State