Search icon

DATABASE APPLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DATABASE APPLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DATABASE APPLICATIONS, 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: 08 Mar 1991 (34 years ago)
Date of dissolution: 21 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2004 (21 years ago)
Document Number: S37630
FEI/EIN Number 593077600

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

Address: 4704 CHARRO LANE, PLANT CITY, FL, 33565
Mail Address: 4704 CHARRO LANE, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYCOCK, KEITH HAROLD President 4704 CHARRO LANE, PLANT CITY, FL
LAYCOCK, KEITH HAROLD Director 4704 CHARRO LANE, PLANT CITY, FL
LAYCOCK MICHELLE SHOEM Vice President 4704 CHARRO LANE, PLANT CITY, FL
LAYCOCK MICHELLE SHOEM Director 4704 CHARRO LANE, PLANT CITY, FL
LAYCOCK KEITH Agent 4704 CHARRO LANE, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-21 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 LAYCOCK, KEITH -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 4704 CHARRO LANE, SUITE 104, PLANT CITY, FL 33565 -

Documents

Name Date
Voluntary Dissolution 2004-07-21
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State