Search icon

SUPPLYDIGITALWORLDWIDE INC

Company Details

Entity Name: SUPPLYDIGITALWORLDWIDE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000009361
Address: 10773 NW 58 TH STREET, SUITE #161, DORAL, FL, 33178
Mail Address: 10773 NW 58 TH STREET, SUITE #161, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PANICO JANNE Agent 10773 NW 58 TH STREET, DORAL, FL, 33178

President

Name Role Address
JAVITT OTTONIEL S President 10773 NW 58TH STREET SUITE 161, DORAL, FL, 33178

Vice President

Name Role Address
PANICO JANNE Vice President 10773 NW 58TH STREET SUITE 161, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032855 SDW MIAMI EXPIRED 2011-04-01 2016-12-31 No data 10773 NW 58TH STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000058353 TERMINATED 1000000570401 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001430744 TERMINATED 1000000423699 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Domestic Profit 2011-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State