Search icon

DIGITAL IMAGES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL IMAGES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL IMAGES GROUP, 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: 04 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000091261
FEI/EIN Number 900524489

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

Address: 17902 MILBURN WAY, BOCA RATON, FL, 33498
Mail Address: 17902 MILBURN WAY, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN CHARLOTTE Director 17902 MILBURN WAY, BOCA RATON, FL, 33498
GROSSMAN CHARLOTTE Agent 17902 MILBURN WAY, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072507 DIGITAL EVENTS EXPIRED 2017-07-05 2022-12-31 - 17902 MILBURN WAY, BOCA RATON, FL, 33498
G13000021934 T-SQUID EXPIRED 2013-03-04 2018-12-31 - 17902 MILBURN WAY, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-23 GROSSMAN, CHARLOTTE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000402000 ACTIVE 1000000747585 PALM BEACH 2017-06-21 2027-07-13 $ 1,428.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000393029 TERMINATED 1000000714353 PALM BEACH 2016-06-01 2026-06-22 $ 793.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-10-30
REINSTATEMENT 2019-07-22
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-09-21
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State