Search icon

DIGITAL SHOP EXPRESS, INC. - Florida Company Profile

Company Details

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

DIGITAL SHOP EXPRESS, 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: 21 Jan 2011 (14 years ago)
Document Number: P11000006988
FEI/EIN Number 274644088

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

Mail Address: 3268 Abiaka Drive, Kissimmee, FL, 34743, US
Address: 11568 Westwood Blvd, Apt 1027, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROBERTO C Director 11657 SNAIL KITE WAY, WINDERMERE, FL, 34786
GONZALEZ ROBERTO C President 11657 SNAIL KITE WAY, WINDERMERE, FL, 34786
GONZALEZ ROBERTO C Treasurer 11657 SNAIL KITE WAY, WINDERMERE, FL, 34786
GONZALEZ ROBERTO C Secretary 11657 SNAIL KITE WAY, WINDERMERE, FL, 34786
RAPPORT STEPHEN R Agent 806 DOUGLAS RD SUITE 625, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 11568 Westwood Blvd, Apt 1027, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2021-04-28 11568 Westwood Blvd, Apt 1027, Orlando, FL 32821 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State