Entity Name: | DG RECEIPT MANAGEMENT, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P11000058952 |
FEI/EIN Number | 83-2417575 |
Address: | DG Receipt Management, Corp., 8131 Vineland Ave., ORLANDO, FL, 32821, US |
Mail Address: | DG Receipt Management, Corp., 8131 Vineland Ave., ORLANDO, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARREN BRAD E | Agent | DG Receipt Management, Corp., ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
GARREN BRAD E | Chief Executive Officer | DG Receipt Management, Corp., ORLANDO, FL, 32821 |
Name | Role | Address |
---|---|---|
DANIEL MATHEW | Chief Technical Officer | DG Receipt Management, Corp., ORLANDO, FL, 32821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000056869 | RECEIPT ALLIANCE | EXPIRED | 2019-05-10 | 2024-12-31 | No data | 8131 VINELAND AVE., #130, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | DG Receipt Management, Corp., 8131 Vineland Ave., #130, ORLANDO, FL 32821 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | DG Receipt Management, Corp., 8131 Vineland Ave., #130, ORLANDO, FL 32821 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | DG Receipt Management, Corp., 8131 Vineland Ave., #130, ORLANDO, FL 32821 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-13 | GARREN, BRAD E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State