Search icon

DIGISONIC, INC. - Florida Company Profile

Company Details

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

DIGISONIC, 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: 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 592803312

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

Address: 8726 SE 70 TERRACE, OCALA, FL, 34472, US
Mail Address: 8726 SE 70 TERRACE, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRACUZZI CHARLES J President 8726 SE 70 TERRACE, OCALA, FL, 34472
STRACUZZI CHARLES J Director 8726 SE 70 TERRACE, OCALA, FL, 34472
STRACUZZI CHARLES J Agent 8726 SE 70 TERRACE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-11 8726 SE 70 TERRACE, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2008-08-11 8726 SE 70 TERRACE, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 8726 SE 70 TERRACE, OCALA, FL 34472 -
NAME CHANGE AMENDMENT 1995-10-02 DIGISONIC, INC. -
REGISTERED AGENT NAME CHANGED 1994-05-01 STRACUZZI, CHARLES J -

Documents

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: 03 Apr 2025

Sources: Florida Department of State