Search icon

DIGITAL HEAT WAVE, INC. - Florida Company Profile

Company Details

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

DIGITAL HEAT WAVE, 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: 09 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000108224
FEI/EIN Number 651155203

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

Address: 11110 W OAKLAND PARK BLVD, 363, SUNRISE, FL, 33351
Mail Address: 11110 W OAKLAND PARK BLVD, 363, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN WILKING President 6781 NW 46 CT, LAUDERHILL, FL, 33351
JEAN WILKING Chief Executive Officer 6781 NW 46 CT, LAUDERHILL, FL, 33351
JEAN KARLIE Director 6781 NW 46TH CT, LAUDERHILL, FL, 33351
PORCENA MOZART Chief Financial Officer 7840 NW 46TH COURT, LAUDERHILL, FL, 33351
BRISE RONALD Vice President 540 NW 119ST, MIAMI, FL, 33168
BRISE RONALD Chief Operating Officer 540 NW 119ST, MIAMI, FL, 33168
LUTHER PORCENA DMS 1450 NW 108TH AVE, APT 251, PLANTATION, FL, 33322
JEAN WILKING Agent 6731 NW 46TH COURT, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-23 11110 W OAKLAND PARK BLVD, 363, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2003-05-23 11110 W OAKLAND PARK BLVD, 363, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-23 6731 NW 46TH COURT, LAUDERHILL, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2003-05-23
ANNUAL REPORT 2002-05-30
Domestic Profit 2001-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State