Search icon

DATEL CORP.

Company Details

Entity Name: DATEL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: S86046
FEI/EIN Number 65-0289996
Address: 3921 SW. 47 AVE, 1002, DAVIE, FL 33314
Mail Address: 3921 SW. 47 AVE, 1002, DAVIE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HLAVA, DREW J Agent 3921 SW. 47 AVE, 1002, DAVIE, FL 33314

President

Name Role Address
HLAVA, DREW President 2000 NW 82ND AVENUE, PEMBROKE PINES, FL 33024

Vice President

Name Role Address
HLAVA, DREW Vice President 2000 NW 82ND AVENUE, PEMBROKE PINES, FL 33024
HLAVA, ROBIN Vice President 200 NW 82 AVE, PEMBROKE PINES, FL 33024

Secretary

Name Role Address
HLAVA, DREW Secretary 2000 NW 82ND AVENUE, PEMBROKE PINES, FL 33024

Director

Name Role Address
BERNHARDY, TYLER Director 4641 SW. 106 Terrace, Davie, FL 33328
HLAVA, MASON Director 5048 S.W 89 Ave, Cooper City, FL 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-26 HLAVA, DREW J No data
REINSTATEMENT 2018-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2018-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 3921 SW. 47 AVE, 1002, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2006-04-19 3921 SW. 47 AVE, 1002, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 3921 SW. 47 AVE, 1002, DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-10-26
Amendment 2018-01-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State