Search icon

DIGITAL GRAPHITE, INC. - Florida Company Profile

Company Details

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

DIGITAL GRAPHITE, 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: 28 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: P04000084992
FEI/EIN Number 201178977

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

Address: 5801 N. Banana River Blvd, Cape Canaveral, FL, 32920, US
Mail Address: 5801 N. Banana River Blvd, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECARREAU JAMES E President 5801 N. Banana River Blvd, Cape Canaveral, FL, 32920
DECARREAU PAM G Secretary 5801 N. Banana River Blvd, Cape Canaveral, FL, 32920
DECARREAU PAM G Agent 5801 N. Banana River Blvd, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 5801 N. Banana River Blvd, Unit 923, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2024-02-16 5801 N. Banana River Blvd, Unit 923, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 5801 N. Banana River Blvd, Unit 923, Cape Canaveral, FL 32920 -
REINSTATEMENT 2013-04-22 - -
PENDING REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000768917 ACTIVE 1000000686195 BREVARD 2015-07-08 2025-07-15 $ 516.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000416157 LAPSED 1000000449489 BROWARD 2013-02-08 2023-02-13 $ 660.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State