Search icon

DATA DECISIONS, INC. - Florida Company Profile

Company Details

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

DATA DECISIONS, 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: 31 Mar 1994 (31 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P94000024627
FEI/EIN Number 593232734

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

Address: 225 WEST 8TH STREET, ST. GEORGE ISLAND, FL, 32328
Mail Address: 225 WEST 8TH STREET, ST. GEORGE ISLAND, FL, 32328
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL ELAINE H President 225 WEST 8TH STREET, ST. GEORGE ISLAND, FL, 32328
ROSENTHAL ELAINE H Agent 225 WEST 8TH STREET, ST. GEORGE ISLAND, FL, 32328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 225 WEST 8TH STREET, ST. GEORGE ISLAND, FL 32328 -
CHANGE OF MAILING ADDRESS 2000-05-02 225 WEST 8TH STREET, ST. GEORGE ISLAND, FL 32328 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 225 WEST 8TH STREET, ST. GEORGE ISLAND, FL 32328 -
NAME CHANGE AMENDMENT 1995-02-22 DATA DECISIONS, INC. -

Documents

Name Date
Voluntary Dissolution 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State