Entity Name: | D G COMPUTING AND ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D G COMPUTING AND ASSOCIATES 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: | 09 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | P05000083054 |
FEI/EIN Number |
202977033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 Allan Ln, Melbourne Beach, FL, 32951, US |
Mail Address: | 275 Allan Ln, Melbourne Beach, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYGRAVE DWIGHT Sr. | President | 275 Allan Ln, Melbourne Beach, FL, 32951 |
BYGRAVE DWIGHT Sr. | Agent | 275 Allan Ln, Melbourne Beach, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-19 | 275 Allan Ln, Melbourne Beach, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-19 | BYGRAVE, DWIGHT, Sr. | - |
CHANGE OF MAILING ADDRESS | 2023-02-19 | 275 Allan Ln, Melbourne Beach, FL 32951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-19 | 275 Allan Ln, Melbourne Beach, FL 32951 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000132416 | TERMINATED | 1000000415555 | BREVARD | 2012-11-21 | 2033-01-16 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-01-14 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State