Search icon

DIGITAL STREAM SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL STREAM SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL STREAM SOLUTIONS 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: 19 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2008 (17 years ago)
Document Number: P06000120435
FEI/EIN Number 205575373

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

Address: 7901 4TH ST N STE 300, ST PETERSBURG, FL, 33702
Mail Address: 391 HONEYSUCKLE LN, CROSSVILLE, TN, 38572
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGSITERED AGENT LLC Agent 7901 4TH ST N STE 300, ST PETERSBURG, FL, 33702
LAWLESS MICHAEL President 391 Honeysuckle Ln, Crossville, TN, 38572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2021-08-05 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-08-05 NORTHWEST REGSITERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2008-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
Reg. Agent Change 2021-08-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State