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 |
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 |
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 | - | - |
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 |
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