Search icon

DIGI-CLIPS, INC. - Florida Company Profile

Company Details

Entity Name: DIGI-CLIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGI-CLIPS, 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 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Dec 2009 (15 years ago)
Document Number: P08000018491
FEI/EIN Number 262013899

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

Address: 33603 LAKE MYRTLE BLVD., LEESBURG, FL, 34748
Mail Address: 33603 LAKE MYRTLE BLVD., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPRIS ELIZABETH A President 33603 LAKE MYRTLE BLVD., LEESBURG, FL, 34748
CIPRIS ELIZABETH Agent 33603 LAKE MYRTLE BLVD., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
AMENDMENT 2009-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 33603 LAKE MYRTLE BLVD., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2009-12-24 33603 LAKE MYRTLE BLVD., LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2009-12-24 CIPRIS, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2009-12-24 33603 LAKE MYRTLE BLVD., LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State