Search icon

DIGITAL CONCRETE IMAGING, INC.

Headquarter

Company Details

Entity Name: DIGITAL CONCRETE IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2005 (20 years ago)
Document Number: P05000073236
FEI/EIN Number 202861457
Address: 202 LAKE MIRIAM DRIVE, LAKELAND, FL, 33811, US
Mail Address: 202 LAKE MIRIAM DRIVE, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIGITAL CONCRETE IMAGING, INC., COLORADO 20131416200 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL CONCRETE IMAGING INC 401(K) PROFIT SHARING PLAN & TRU 2023 202861457 2024-06-26 DIGITAL CONCRETE IMAGING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 8138538218
Plan sponsor’s address 202 LAKE MIRIAM DRIVE, SUITE E-1, LAKELAND, FL, 33813

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DIGITAL CONCRETE IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202861457 2023-04-26 DIGITAL CONCRETE IMAGING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 8139270254
Plan sponsor’s address 23542 SR 54, LUTZ, FL, 33559

Signature of

Role Plan administrator
Date 2023-04-26
Name of individual signing BRYAN W BACHELLER
Valid signature Filed with authorized/valid electronic signature
DIGITAL CONCRETE IMAGING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202861457 2022-06-27 DIGITAL CONCRETE IMAGING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 8139270254
Plan sponsor’s address 23542 SR 54, LUTZ, FL, 33559

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing HEATHER FISKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BACHELLER BRYAN W Agent 202 LAKE MIRIAM DRIVE, LAKELAND, FL, 33811

President

Name Role Address
BACHELLER BRYAN W President 202 LAKE MIRIAM DRIVE, LAKELAND, FL, 33811

Vice President

Name Role Address
Aquino III George Vice President 202 LAKE MIRIAM DRIVE, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064971 BREAKPOINT SURVEYING AND UNDERGROUND ACTIVE 2020-06-09 2025-12-31 No data 8210 STOCKTON WAY, TAMPA, FL, 33647
G13000003146 CARDINAL TRADE SPECIALTIES EXPIRED 2013-01-09 2018-12-31 No data 8210 STOCKTON WAY, TAMPA, FL, 33647
G12000019778 DIGITAL TREE IMAGING, INC. EXPIRED 2012-02-26 2017-12-31 No data 1909 E. HENRY AVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 202 LAKE MIRIAM DRIVE, E1, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2024-04-03 202 LAKE MIRIAM DRIVE, E1, LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 BACHELLER, BRYAN W No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 202 LAKE MIRIAM DRIVE, E1, LAKELAND, FL 33811 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State