Search icon

D.I.G TAX SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: D.I.G TAX SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.I.G TAX SERVICES CORP. 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: 04 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: P11000069834
FEI/EIN Number 452941443

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

Address: 21 Golden Gate Blvd E Unit 3, naples, FL, 34120, US
Mail Address: 210 21st Street NW, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ YAIRA President 210 21st Street NW, Naples, FL, 34120
GONZALEZ EURIPEDES Vice President 210 21st Street NW, Naples, FL, 34120
GONZALEZ EURIPEDES Agent 210 21St Street NW, Naples, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 21 Golden Gate Blvd E Unit 3, naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-04-27 21 Golden Gate Blvd E Unit 3, naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 210 21St Street NW, Naples, FL 34120 -
AMENDMENT 2011-08-26 - -
REGISTERED AGENT NAME CHANGED 2011-08-26 GONZALEZ, EURIPEDES -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State