Search icon

DIGITAL EXCHANGE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL EXCHANGE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Oct 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F00000006056
FEI/EIN Number 593634502

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

Address: 15402 N NEBRASKA AVE, 204, LUTZ, FL, 33549-6149
Mail Address: 15402 N NEBRASKA AVE, 204, LUTZ, FL, 33549-6149
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHMIDT STEVEN R President 15402 N NEBRASKA AVE, SUITRE 204, LUTZ, FL, 33549
SCHMIDT STEVEN R Director 15402 N NEBRASKA AVE, SUITRE 204, LUTZ, FL, 33549
BECKFORD MARK Secretary 777 TERRACE AVENUE, 2ND FLOOR, HASBROOK HEIGHTS, NJ
BECKFORD MARK Treasurer 777 TERRACE AVENUE, 2ND FLOOR, HASBROOK HEIGHTS, NJ
JACOBSON RICHARD A Agent 501 E. KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 15402 N NEBRASKA AVE, 204, LUTZ, FL 33549-6149 -
CHANGE OF MAILING ADDRESS 2005-03-15 15402 N NEBRASKA AVE, 204, LUTZ, FL 33549-6149 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-07 501 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2003-05-07 JACOBSON, RICHARD A -
REINSTATEMENT 2003-05-07 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016124 LAPSED 05-CA-004639, DIVISION H 13TH JUD CIR HILLSBOROUGH CO 2005-08-10 2010-09-16 $309231.84 CHESTERFIELD PARK ASSOCIATES LIMITED PARTENSHIP, 9051 FLORIDA MINING BOULEVARD, SUITE 100, TAMPA, FL 33634

Documents

Name Date
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-02-20
REINSTATEMENT 2003-05-07
ANNUAL REPORT 2001-07-24
Foreign Profit 2000-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State