Entity Name: | DIGITAL GAMING CORPORATION USA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Sep 2014 (10 years ago) |
Document Number: | F14000003759 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 245 N Ocean Blvd., Suite 200, Deerfield Beach, FL, 33441, US |
Mail Address: | 245 N Ocean Blvd., Suite 200, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
BERNITZ CHARLES | President | 245 N Ocean Blvd., Suite 200, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
FURLONG KEITH | Secretary | 245 N Ocean Blvd., Suite 200, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
CATANIA FRANK | Director | 245 N Ocean Blvd., Suite 200, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 245 N Ocean Blvd., Suite 200, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 245 N Ocean Blvd., Suite 200, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Corporate Creations Network Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 801 US Highway 1, North Palm Beach, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-07 |
AMENDED ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-29 |
Off/Dir Resignation | 2017-07-25 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State