Entity Name: | DIGITALLY DETACHED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Oct 2022 (2 years ago) |
Document Number: | N22000011638 |
FEI/EIN Number | 92-0885466 |
Address: | 3612 1/2 N 51ST STREET, TAMPA, FL, 33619, US |
Mail Address: | 3612 1/2 N 51ST STREET, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Smith Alicia | Director | 3056 Trinity Cottage Drive, Land O Lakes, FL, 34638 |
RICHARD DEL RIO | Director | 3612 1/2 N 51ST STREET, TAMPA, FL, 33619 |
JOYCE MACAPINLAC | Director | 3612 1/2 N 51ST STREET, TAMPA, FL, 33619 |
Lambert Tiffany | Director | 5025 Bishop Road, Wimauma, FL, 33598 |
DARNELL MACAPINLAC | Director | 3612 1/2 N 51ST STREET, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
DARNELL MACAPINLAC | Secretary | 3612 1/2 N 51ST STREET, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
DARNELL MACAPINLAC | President | 3612 1/2 N 51ST STREET, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
DARNELL MACAPINLAC | Treasurer | 3612 1/2 N 51ST STREET, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 3612 1/2 N 51ST STREET, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 3612 1/2 N 51ST STREET, TAMPA, FL 33619 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-02 | 3612 1/2 N 51ST STREET, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-02 | 3612 1/2 N 51ST STREET, TAMPA, FL 33619 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-05-22 |
Domestic Non-Profit | 2022-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State