Search icon

US DATA AUTHORITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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