Search icon

D.I.G., INC. - Florida Company Profile

Company Details

Entity Name: D.I.G., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.I.G., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 1990 (35 years ago)
Document Number: L42704
FEI/EIN Number 592998063

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

Address: 169 Alhambra street, Titusville, FL, 32780, US
Mail Address: 169 Alhambra street, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MICHAEL S President 169 Alhambra St., Titusville, FL, 32780
PERRY MICHAEL S Director 169 Alhambra St., Titusville, FL, 32780
PERRY MICHAEL S Agent 169 Alhambra St., Titusville, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 169 Alhambra St., Titusville, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 169 Alhambra street, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2024-02-01 169 Alhambra street, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2000-05-04 PERRY, MICHAEL S -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State