Search icon

DIGITAL SOUND & VIDEO INC.

Company Details

Entity Name: DIGITAL SOUND & VIDEO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2005 (20 years ago)
Document Number: P05000091284
FEI/EIN Number 203058241
Address: 420 North Halifax Ave, Daytona Beach, FL, 32118, US
Mail Address: 420 North Halifax Ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LACOMB EDWARD J Agent 9 Kingsgate CT, ORMOND BEACH, FL, 32174

President

Name Role Address
LACOMB EDWARD J President 420 N Halifax Ave, ORMOND BEACH, FL, 32118

Secretary

Name Role Address
LACOMB EDWARD J Secretary 420 N Halifax Ave, ORMOND BEACH, FL, 32118

Treasurer

Name Role Address
LACOMB EDWARD J Treasurer 420 N Halifax Ave, ORMOND BEACH, FL, 32118

Director

Name Role Address
LACOMB EDWARD J Director 420 N Halifax Ave, ORMOND BEACH, FL, 32118

Vice President

Name Role Address
FIORINO ROBERT A Vice President 962 NORTHBROOK DRIVE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049512 DSV PHOTOGRAPHY ACTIVE 2020-05-05 2025-12-31 No data DIGITAL SOUND & VIDEO INC, 533 N NOVA RD SUITE 113, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 420 North Halifax Ave, SUITE 150, Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2022-09-08 420 North Halifax Ave, SUITE 150, Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 9 Kingsgate CT, ORMOND BEACH, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State