Search icon

DIGITEC 2000, INC.

Company Details

Entity Name: DIGITEC 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Jul 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F97000003580
FEI/EIN Number 54-1287957
Address: 8 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY 10018
Mail Address: 8 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY 10018
Place of Formation: NEVADA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
MAGLIATO, FRANK C President 180 WEARIMUS ROAD, HOHOKUS, NJ 07423

Chief Executive Officer

Name Role Address
MAGLIATO, FRANK C Chief Executive Officer 180 WEARIMUS ROAD, HOHOKUS, NJ 07423

Director

Name Role Address
PERRI, LORI ANN Director 16 FRANKLIN PLACE, GREAT NECK, NY 11023
CALCAGNO, FRANCIS J Director 33 JEFFREY COURT, BASKING RIDGE, NJ 07920

Vice President

Name Role Address
ROCA, DIEGO E Vice President 1 MARION COURT, OLD BRIDGE, NJ 08857

Secretary

Name Role Address
ROCA, DIEGO E Secretary 1 MARION COURT, OLD BRIDGE, NJ 08857

Treasurer

Name Role Address
ROCA, DIEGO E Treasurer 1 MARION COURT, OLD BRIDGE, NJ 08857

CO

Name Role Address
ROCA, DIEGO E CO 1 MARION COURT, OLD BRIDGE, NJ 08857

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 No data
REINSTATEMENT 1999-02-17 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2000-07-26
REINSTATEMENT 1999-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State