Entity Name: | US DATA AUTHORITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
US DATA AUTHORITY, 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: | 13 Aug 1996 (29 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P96000067477 |
FEI/EIN Number |
650693150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2655 LEJEUNE RD, SUITE 700, CORAL GABLES, FL, 33134, US |
Mail Address: | 2655 LEJEUNE RD, SUITE 700, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGGIO DOMINICK F | President | 397 NW 35TH PLACE, BOCA RATON, FL, 33431 |
BEATON ROBERT | Director | 4869 S BUFFALO CREEK DRIVE, EVERGREEN, CO, 80439 |
CUTLER MICHAEL | Director | 3500 NW BOCA RATON BLVD., BOCA RATON, FL, 33431 |
MOLINARI CHARLES | Director | 138B RIVERSIDE CT, AVON, CO, 81620 |
SHAMY DANIEL | Director | 2724 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069 |
PEREZ MARIO F | Director | 7920 NW 166 ST, HIALEAH, FL, 33016 |
MAGGIO DOMINICK F | Agent | 2655 LEJEUNE RD, CORAL GABLES, FL, 33134 |
MAGGIO DOMINICK F | Chief Executive Officer | 397 NW 35TH PLACE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-09-15 | 2655 LEJEUNE RD, SUITE 700, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-15 | 2655 LEJEUNE RD, SUITE 700, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-15 | 2655 LEJEUNE RD, SUITE 700, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2002-05-23 | - | - |
AMENDMENT | 2001-03-05 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2000-06-23 | US DATA AUTHORITY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-05-19 | MAGGIO, DOMINICK F | - |
MERGER | 2000-05-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000029023 |
CORPORATE MERGER | 1996-08-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000010595 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000295330 | LAPSED | 1000000260621 | PALM BEACH | 2012-03-28 | 2022-04-25 | $ 507.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J02000476022 | LAPSED | CIO 01-91 | CIRCUIT COURT, ORANGE COUNTY | 2002-12-02 | 2007-12-04 | $109,210.98 | SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819 |
J02000312649 | LAPSED | 01-20369 CC 05 | COUNTY-MIAMI-DADE COUNTY, FL | 2002-07-25 | 2007-08-06 | $6,716.98 | THE MIAMI HERALD PUBLISHING COMPANY, ONE HERALD PLAZA, MIAMI, FL 33132 |
J02000190383 | LAPSED | MS 02-513 RB | 15TH CIRCUIT (COUNTY COURT) PA | 2002-05-02 | 2007-05-14 | $2,987.00 | BROEDELL PLUMBING SUPPLY INC, 19686 US HIGHWAY ONE, TEQUESTA FL 33469 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
Off/Dir Resignation | 2002-10-30 |
ANNUAL REPORT | 2002-09-15 |
Amendment | 2002-05-23 |
ANNUAL REPORT | 2001-05-03 |
Amendment | 2001-03-05 |
Amended/Restated Article/NC | 2000-06-23 |
ANNUAL REPORT | 2000-05-19 |
Merger | 2000-05-01 |
ANNUAL REPORT | 1999-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State