Entity Name: | DIGITALBRAINZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2011 (13 years ago) |
Document Number: | P03000088166 |
FEI/EIN Number | 200153713 |
Address: | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US |
Mail Address: | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SAVAGE MARY K | Director | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
SAVAGE DALE G | Director | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
SAVAGE BRETT J | Director | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
SAVAGE BRADLEY | Director | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
SAVAGE DALE G | President | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
SAVAGE DALE G | Secretary | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
SAVAGE DALE G | Treasurer | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
Name | Role | Address |
---|---|---|
SAVAGE BRETT J | Vice President | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
SAVAGE BRADLEY | Vice President | 2648 Cypress Ridge Blvd., Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 2648 Cypress Ridge Blvd., Suite 102, Wesley Chapel, FL 33544 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 2648 Cypress Ridge Blvd., Suite 102, Wesley Chapel, FL 33544 | No data |
AMENDMENT | 2011-08-16 | No data | No data |
NAME CHANGE AMENDMENT | 2007-02-26 | DIGITALBRAINZ INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State