Search icon

DIGIWEST, INC.

Company Details

Entity Name: DIGIWEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Aug 2017 (8 years ago)
Date of dissolution: 04 Jun 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: F17000003689
FEI/EIN Number 260735392
Address: 400 SW 6TH AVE SUITE 610, PORTLAND, OR, 97204, US
Mail Address: 851 SW 6TH AVE STE 600, PORTLAND, OR, 97204
Place of Formation: DELAWARE

Chairman

Name Role Address
VANDEHEY MARK Chairman 7568 SW ASHFORD, TIGARD, OR, 97224

Vice Chairman

Name Role Address
PASSETTI KARL Vice Chairman 213 E HORNBEAM DR, LONGWOOD, FL, 32779

Secretary

Name Role Address
PASSETTI KARL Secretary 213 E HORNBEAM DR, LONGWOOD, FL, 32779
SALAMONE MICHAEL Secretary 7401 W WASHINGTON AVE APT 2069, LAS VEGAS, NV, 89128

Director

Name Role Address
SZOT KEITH Director 16710 NE 132ND ST, REDMOND, WA, 98052

President

Name Role Address
SZOT KEITH President 16710 NE 132ND ST, REDMOND, WA, 98052

Vice President

Name Role Address
KATH RANDY Vice President 430 SW 13TH AVE APT 1503, PORTLAND, OR, 97205
SALAMONE MICHAEL Vice President 7401 W WASHINGTON AVE APT 2069, LAS VEGAS, NV, 89128

Treasurer

Name Role Address
VAN DYKE LAWRENCE Treasurer 8720 SW LODI LN, TIGARD, OR, 97224

Chief Financial Officer

Name Role Address
VAN DYKE LAWRENCE Chief Financial Officer 8720 SW LODI LN, TIGARD, OR, 97224

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-06-04 No data No data
CHANGE OF MAILING ADDRESS 2019-06-04 400 SW 6TH AVE SUITE 610, PORTLAND, OR 97204 No data
REGISTERED AGENT CHANGED 2019-06-04 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2019-06-04
ANNUAL REPORT 2018-01-30
Foreign Profit 2017-08-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State