Search icon

DIGITAL, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H05350
FEI/EIN Number 592413369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 516 N "W" STREET, PENSACOLA, FL, 32505
Mail Address: 516 N "W" STREET, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES, FLORENCE M. Treasurer 2912 HILLCREST AVE, PENSACOLA, FL
HAYES, FLORENCE M. Secretary 2912 HILLCREST AVE, PENSACOLA, FL
HAYES, FLORENCE M. Director 2912 HILLCREST AVE, PENSACOLA, FL
HAYES, FRED J. President 2912 HILLCREST AVE, PENSACOLA, FL
HAYES, FRED J. Director 2912 HILLCREST AVE, PENSACOLA, FL
HAYES, FRED J. Chairman 2912 HILLCREST AVE, PENSACOLA, FL
STRUBHAR, BURTON E. Agent 4300 BAYOU BLVD., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-04 516 N "W" STREET, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 1988-03-04 516 N "W" STREET, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 1986-03-27 STRUBHAR, BURTON E. -
REGISTERED AGENT ADDRESS CHANGED 1986-03-27 4300 BAYOU BLVD., PENSACOLA, FL 32503 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000428353 TERMINATED 01022780059 04990 01450 2002-10-08 2007-10-28 $ 2,948.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-06-24
ANNUAL REPORT 1996-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State