Search icon

DIGITAL TECHNOGRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL TECHNOGRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL TECHNOGRAPHICS, 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: 01 Sep 2000 (25 years ago)
Date of dissolution: 03 Sep 2008 (17 years ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 03 Sep 2008 (17 years ago)
Document Number: P00000083253
FEI/EIN Number 651041332

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

Address: 590 N.W. PEACOCK BLVD., #8, PORT ST LUCIE, FL, 34986
Mail Address: 590 N.W. PEACOCK BLVD., #8, PORT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCHEO SUSAN Agent 1951 SW WINNERS DRIVE, PALM CITY, FL, 34490
ZACCHEO SUSAN President 590 NW PEACOCK BLVD. #8, PORT ST. LUCIE, FL, 34986
ZACCHEO FRANCIS Vice President 590 NW PEACOCK BLVD. #8, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 2008-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 1951 SW WINNERS DRIVE, PALM CITY, FL 34490 -
REGISTERED AGENT NAME CHANGED 2005-02-08 ZACCHEO, SUSAN -
CHANGE OF PRINCIPAL ADDRESS 2001-10-25 590 N.W. PEACOCK BLVD., #8, PORT ST LUCIE, FL 34986 -
REINSTATEMENT 2001-10-25 - -
CHANGE OF MAILING ADDRESS 2001-10-25 590 N.W. PEACOCK BLVD., #8, PORT ST LUCIE, FL 34986 -
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
J08000247792 TERMINATED 1000000085926 2995 1802 2008-07-16 2028-07-30 $ 20,027.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000406861 TERMINATED 1000000067715 2913 817 2007-12-07 2027-12-12 $ 16,715.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
COURT ORDER DISSOLUTION 2008-09-03
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-04
REINSTATEMENT 2001-10-25
Domestic Profit 2000-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State