Search icon

DIG-M-INSTALLERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIG-M-INSTALLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Jun 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F98000003577
FEI/EIN Number 521876400
Address: 209 Larkspur Lane, Middle River, MD, 21220, US
Mail Address: 209 Larkspur Lane, Middle River, MD, 21220, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
ROONEY TUCKER P President 14100 E. TAMIAMI TRAIL E LOT 101, NAPLES, FL, 34114
ROONEY TUCKER P Secretary 14100 E. TAMIAMI TRAIL E LOT 101, NAPLES, FL, 34114
ROONEY TUCKER P Treasurer 14100 E. TAMIAMI TRAIL E LOT 101, NAPLES, FL, 34114
- Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-01-21 209 Larkspur Lane, Middle River, MD 21220 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 209 Larkspur Lane, Middle River, MD 21220 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-05-16 BUSINESS FILINGS INCORPORATED -
CANCEL ADM DISS/REV 2009-11-22 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-02-27 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Resignation 2021-10-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-05-07
AMENDED ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-05-16
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State