Search icon

DIGITAL PUBLICATIONS, INC. - Florida Company Profile

Company Details

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

DIGITAL PUBLICATIONS, 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 15 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: P10000007629
FEI/EIN Number 271805047

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

Address: 2901 S W 117 AVE, MIAMI, FL, 33175, US
Mail Address: 2901 S W 117 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO VICTOR Director 2901 S W 117 AVE, MIAMI, FL, 33175
CALDERON FRANK Director 2901 S W 117 AVE, MIAMI, FL, 33175
MARGLIANO GREG Director 5218 BAYSHORE BLV. #5, TAMPA, FL, 33611
DELGADO VICTOR Agent 2901 S W 117 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 2901 S W 117 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-01-12 2901 S W 117 AVE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 2901 S W 117 AVE, MIAMI, FL 33175 -

Documents

Name Date
CORAPVDWN 2022-08-15
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-19
AMENDED ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2014-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State