Search icon

DIGGS, INC. - Florida Company Profile

Company Details

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

DIGGS, 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: 11 Aug 2010 (15 years ago)
Document Number: P10000066124
FEI/EIN Number 273246651

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

Address: 12882 SW 26th ST, Davie, FL, 33325, US
Mail Address: 12882 SW 26th ST, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Searle Kathryn A President 12882 SW 26th ST, Davie, FL, 33325
SEARLE KATHRYN Agent 12882 SW 26th ST, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103773 ADULT DVD PACIFIC EXPIRED 2010-11-12 2015-12-31 - 8566 NW 43RD COURT, CORAL SPRINGS, FL, 33065, US
G10000103774 SMARTZ PLACE EXPIRED 2010-11-12 2015-12-31 - 8566 NW 43RD COURT, CORAL SPRINGS, FL, 33065, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 12882 SW 26th ST, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-01-20 12882 SW 26th ST, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 12882 SW 26th ST, Davie, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State