Search icon

DIGITAL PLUS INC - Florida Company Profile

Company Details

Entity Name: DIGITAL PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL PLUS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000155987
FEI/EIN Number 134350908

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

Address: 2901 PARKWAY BLVD SUITE B-11, KISSIMMEE, FL, 34747, US
Mail Address: 2901 PARKWAY BLVD SUITE B-11, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIKES AVI Agent 2901 PARKWAY BLVD SUITE B-11, KISSIMMEE, FL, 34747
AVISHAY MINIKES President 2901 PARKWAY BLVD SUITE B11, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-27 MINIKES, AVI -
REGISTERED AGENT ADDRESS CHANGED 2009-05-27 2901 PARKWAY BLVD SUITE B-11, KISSIMMEE, FL 34747 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000723897 TERMINATED 1000000176145 OSCEOLA 2010-06-16 2020-07-07 $ 548.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-02-27
REINSTATEMENT 2007-10-16
Domestic Profit 2006-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State