Entity Name: | DIGITALK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 Jan 2012 (13 years ago) |
Document Number: | F12000000260 |
FEI/EIN Number | 454247372 |
Address: | 750 Third Ave, 28th Floor, New York, NY, 10017, US |
Mail Address: | 750 Third Ave, 28th Floor, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SPERA CAROLINA | Treasurer | 750 Third Ave, 28th Floor, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
DAWES CHRISTOPHER M | Director | 2 RADIAN COURT, DAVY AVE. MILTON KEYNESS, MK58PJ, UNITED KINGDOM, XX |
Name | Role | Address |
---|---|---|
SPERA CAROLINA | President | 750 Third Ave, 28th Floor, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
SPERA CAROLINA | Secretary | 750 Third Ave, 28th Floor, New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 750 Third Ave, 28th Floor, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 750 Third Ave, 28th Floor, New York, NY 10017 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
AMENDED ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State