Search icon

DIGITALRUPTION, INC.

Company Details

Entity Name: DIGITALRUPTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: P12000038756
FEI/EIN Number 45-5214674
Address: 207 High Court, Milford, FL, 18337, US
Mail Address: 207 High Court, Milford, FL, 18337, US
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINSON MARC L Agent 2255 Glades Rd, Boca Raton, FL, 33431

President

Name Role Address
Wilson Richard L President 207 High Court, Milford, FL, 18337

Vice President

Name Role Address
Rosen Elyssa Vice President 207 High Court, Milford, FL, 18337

Chief Financial Officer

Name Role Address
Levinson Marc Chief Financial Officer 5471 NW 20th Ave, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036291 DIGITALRUPTION EXPIRED 2015-04-10 2020-12-31 No data 521 PIEDMONT K, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 207 High Court, Milford, FL 18337 No data
CHANGE OF MAILING ADDRESS 2022-03-24 207 High Court, Milford, FL 18337 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 LEVINSON, MARC L No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2255 Glades Rd, Boca Raton, FL 33431 No data
NAME CHANGE AMENDMENT 2017-01-03 DIGITALRUPTION, INC. No data
AMENDMENT AND NAME CHANGE 2012-05-24 INTELLIGENT CONTENT TALKS INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-31
Name Change 2017-01-03
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State