Search icon

DIGS.CC INCORPORATED - Florida Company Profile

Company Details

Entity Name: DIGS.CC INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGS.CC INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2011 (14 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: P11000092160
FEI/EIN Number 453646416

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

Address: 57 WESTMINSTER RD, HULL, MA, 02045, US
Mail Address: 57 WESTMINSTER RD, HULL, MA, 02045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN NEIL B President 57 WESTMINSTER RD, HULL, MA, 02045
KAPLAN NEIL B Director 57 WESTMINSTER RD, HULL, MA, 02045
KAPLAN ALICE M Treasurer 57 WESTMINSTER RD, HULL, MA, 02045
KAPLAN ALICE M Director 57 WESTMINSTER RD, HULL, MA, 02045
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 57 WESTMINSTER RD, HULL, MA 02045 -
CHANGE OF MAILING ADDRESS 2013-04-24 57 WESTMINSTER RD, HULL, MA 02045 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State