Search icon

DIGITAL EARTH NETWORK, INC

Company Details

Entity Name: DIGITAL EARTH NETWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: P09000091737
FEI/EIN Number 271247945
Address: 5824 Bee Ridge Road #437, SARASOTA, FL, 34233, US
Mail Address: 5824 Bee Ridge Road #437, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON GEOFFREY Agent 5824 Bee Ridge Road, SARASOTA, FL, 34233

President

Name Role Address
ROBINSON GEOFFREY President 5824 Bee Ridge Road #437, SARASOTA, FL, 34233

Chief Executive Officer

Name Role Address
Rorer John Chief Executive Officer 5824 Bee Ridge Road #437, SARASOTA, FL, 34233

Chief Technical Officer

Name Role Address
Debonneville Alan Chief Technical Officer 10 , 11&12/F, JY Square IT Center 3, Salin, Cebu City, Ph, 6000

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076381 KOOBANI EXPIRED 2019-07-15 2024-12-31 No data 5824 BEE RIDGE RD. #437, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 5824 Bee Ridge Road, #437, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 ROBINSON, GEOFFREY No data
CHANGE OF MAILING ADDRESS 2016-01-25 5824 Bee Ridge Road #437, SARASOTA, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-18 5824 Bee Ridge Road #437, SARASOTA, FL 34233 No data
REINSTATEMENT 2011-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-02-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State