Entity Name: | DIGETEL.NET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGETEL.NET, 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: | 10 May 2000 (25 years ago) |
Document Number: | P00000046754 |
FEI/EIN Number |
651007114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 EAST OAKLAND PARK BLVD., 276, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | P.O BOX. 100875, FORT LAUDERDALE, FL, 33310 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALSTON RANDOLPH | President | P.O BOX. 100875, FORT LAUDERDALE, FL, 33310 |
ALSTON RANDOLPH | Agent | 300 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 300 EAST OAKLAND PARK BLVD., 276, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-31 | 300 EAST OAKLAND PARK BLVD., 276, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-05 | ALSTON, RANDOLPH | - |
CHANGE OF MAILING ADDRESS | 2011-03-29 | 300 EAST OAKLAND PARK BLVD., 276, FORT LAUDERDALE, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-05-19 |
AMENDED ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State