Entity Name: | DIGITAL MAP PRODUCTS, 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: | 17 Jun 2005 (20 years ago) |
Date of dissolution: | 15 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 2021 (4 years ago) |
Document Number: | F05000003558 |
FEI/EIN Number |
201430696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 California Ave., Suite 200, IRVINE, CA, 92617, US |
Mail Address: | 5201 CALIFORNIA AVE., SUITE 200, IRVINE, CA, 92617, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Frank Eric | Chief Executive Officer | 5201 California Ave., Suite 200, IRVINE, CA, 92617 |
Munoz Thomas | Cont | 5201 California Ave., Suite 200, IRVINE, CA, 92617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 5201 California Ave., Suite 200, IRVINE, CA 92617 | - |
REGISTERED AGENT CHANGED | 2021-04-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 5201 California Ave., Suite 200, IRVINE, CA 92617 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State