Entity Name: | DIGISONIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Dec 1986 (38 years ago) |
Date of dissolution: | 03 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2021 (4 years ago) |
Document Number: | J47629 |
FEI/EIN Number | 59-2803312 |
Address: | 8726 SE 70 TERRACE, OCALA, FL 34472 |
Mail Address: | 8726 SE 70 TERRACE, OCALA, FL 34472 |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRACUZZI, CHARLES J | Agent | 8726 SE 70 TERRACE, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
STRACUZZI, CHARLES JPD | President | 8726 SE 70 TERRACE, OCALA, FL 34472 |
Name | Role | Address |
---|---|---|
STRACUZZI, CHARLES JPD | Director | 8726 SE 70 TERRACE, OCALA, FL 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-11 | 8726 SE 70 TERRACE, OCALA, FL 34472 | No data |
CHANGE OF MAILING ADDRESS | 2008-08-11 | 8726 SE 70 TERRACE, OCALA, FL 34472 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-11 | 8726 SE 70 TERRACE, OCALA, FL 34472 | No data |
NAME CHANGE AMENDMENT | 1995-10-02 | DIGISONIC, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | STRACUZZI, CHARLES J | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-03 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State