Search icon

DIGITAL CUTTING SYSTEMS INC.

Company Details

Entity Name: DIGITAL CUTTING SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000008386
Address: 1510 SW 193RD TERR., PEMBROKE PINES, FL, 33029
Mail Address: 1510 SW 193RD TERR., PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ GABRIEL Agent 1510 SW 193RD TERR., PEMBROKE PINES, FL, 33029

President

Name Role Address
HERNANDEZ GABRIEL President 1510 SW 193RD TERR., PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
HERNANDEZ GABRIEL Vice President 1510 SW 193RD TERR., PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
HERNANDEZ GABRIEL Secretary 1510 SW 193RD TERR., PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
HERNANDEZ GABRIEL Treasurer 1510 SW 193RD TERR., PEMBROKE PINES, FL, 33029

Director

Name Role Address
HERNANDEZ GABRIEL Director 1510 SW 193RD TERR., PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2003-06-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 1510 SW 193RD TERR., PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 1510 SW 193RD TERR., PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2003-06-09 1510 SW 193RD TERR., PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2003-06-09 HERNANDEZ, GABRIEL No data
AMENDMENT 2003-01-07 No data No data

Documents

Name Date
Amendment 2003-06-09
Amendment 2003-01-07
Domestic Profit 2002-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State