DATA STREAM MOBILE TECHNOLOGIES, INC. - Florida Company Profile
Headquarter
Entity Name: | DATA STREAM MOBILE TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATA STREAM MOBILE TECHNOLOGIES, 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: | 17 Dec 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | P98000105228 |
FEI/EIN Number |
593546790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 N STATE ROAD 7, MARGATE, FL, 33063, US |
Mail Address: | 1535 SOUTH PERIMETER ROAD, HANGER 36B, ft. lauderdale, FL, 33309, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE SEAN P | President | 18833 SW 55 ST, MIRAMAR, FL, 33029 |
LEE SEAN P | Secretary | 18833 SW 55 ST, MIRAMAR, FL, 33029 |
LEE SEAN P | Agent | 1535 SOUTH PERIMETER ROAD - HANGER #36B, FORT LAUDERDALE, FL, 333097105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-11 | - | - |
REINSTATEMENT | 2023-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | 2001 N STATE ROAD 7, UNIT D, MARGATE, FL 33063 | - |
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | LEE, SEAN P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 2001 N STATE ROAD 7, UNIT D, MARGATE, FL 33063 | - |
AMENDMENT | 2017-08-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-11 | 1535 SOUTH PERIMETER ROAD - HANGER #36B, FORT LAUDERDALE, FL 33309-7105 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000563885 | TERMINATED | 1000000366374 | OSCEOLA | 2012-07-31 | 2022-08-22 | $ 1,188.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J03000106593 | LAPSED | 02-3635 COSO 62 | BROWARD COUNTY COURT | 2003-02-27 | 2008-03-17 | $4319.49 | MADISON CAPITAL CREDIT CORP., PO BOX 630037, NORTH MIAMI BEACH, FL 33163 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
REINSTATEMENT | 2023-04-10 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-05 |
Amendment | 2017-08-11 |
Amendment | 2017-06-16 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-09 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State