Entity Name: | DIGITAL CONVERGENCE ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 May 2012 (13 years ago) |
Date of dissolution: | 27 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2024 (5 months ago) |
Document Number: | N12000005380 |
FEI/EIN Number |
460796925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 NORTH BLVD, TAMPA, FL, 33607 |
Mail Address: | 1300 NORTH BLVD, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLINS DAVID | Chairman | 1300 North Boulevard, Tampa, FL, 33607 |
FRIEDBERG DEBRA | Treasurer | 1300 NORTH BLVD, TAMPA, FL, 33607 |
DUNCANSON LILLIE B | Secretary | 1300 NORTH BLVD, TAMPA, FL, 33607 |
CHALANICK ANDY | Vice Chairman | 1300 NORTH BLVD, TAMPA, FL, 33607 |
FRIEDBERG DEBRA | Agent | 1300 NORTH BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 | - | WITH NOTICE |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | FRIEDBERG, DEBRA | - |
REINSTATEMENT | 2013-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-23 | 1300 NORTH BLVD, TAMPA, FL 33607 | - |
AMENDED AND RESTATEDARTICLES | 2013-07-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-07-23 | 1300 NORTH BLVD, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-23 | 1300 NORTH BLVD, TAMPA, FL 33607 | - |
AMENDMENT | 2012-09-05 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-12-27 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State