Search icon

DATALORE CORPORATION - Florida Company Profile

Company Details

Entity Name: DATALORE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATALORE CORPORATION 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: 05 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000029780
FEI/EIN Number 593365551

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

Address: 1810 KETTLER DR., LUTZ, FL, 33549
Mail Address: 5450 COUNTY ROAD 581, #128, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERHEYDEN TAMARA L President 1810 KETTLER DR., LUTZ, FL
VAN DERHAYDEN ALAN L Secretary 1810 KETTLER DR., LUTZ, FL
VAN DERHAYDEN ALAN L Treasurer 1810 KETTLER DR., LUTZ, FL
KIEL MATTHEW J Vice President 1122 MILWAUKEE CT, INDIANAPOLIS, IN, 46217
VAN DERHEYDEN TAMARA Agent 1810 KETTLER DR., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-05-06 VAN DERHEYDEN, TAMARA -
CHANGE OF MAILING ADDRESS 1998-05-07 1810 KETTLER DR., LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State