Search icon

DIGIQUEST TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

DIGIQUEST TECHNOLOGIES, 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: 03 May 2000 (25 years ago)
Date of dissolution: 09 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: P00000044632
FEI/EIN Number 593647219

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

Mail Address: 5025 W LEMON ST, SUITE 200, TAMPA, FL, 33609
Address: 5050 W LEMON ST., SUITE B, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOGADES JOHN M Director 5025 W LEMON ST STE 200, TAMPA, FL, 33609
MARTIN JAMES JIII Agent 5025 W LEMON ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-09 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 MARTIN, JAMES J, III -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 5050 W LEMON ST., SUITE B, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2009-04-21 5050 W LEMON ST., SUITE B, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 5025 W LEMON ST, SUITE 200, TAMPA, FL 33609 -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000313794 LAPSED 07-11969-CC-L HILLSBOROUGH COUNTY COURT 2007-08-20 2012-09-27 $15,765.17 ATLANTIX GLOBAL SYSTEMS, LLC, P.O. BOX 934034, ATLANTA, GA 31193

Documents

Name Date
Voluntary Dissolution 2014-01-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State