Search icon

DIGITAL DEPO SERVICES, INC - Florida Company Profile

Company Details

Entity Name: DIGITAL DEPO SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL DEPO SERVICES, INC 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: 26 Oct 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000090552
FEI/EIN Number 45-1800693

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

Address: 7805 SW 6th Crt, Suite 51, Plantation, FL, 33324, US
Mail Address: 7805 SW 6th Crt, Suite 51, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL DEPO SERVICES 401 K PROFIT SHARING PLAN TRUST 2014 451800693 2015-05-21 DIGITAL DEPO SERVICES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9543354106
Plan sponsor’s address 12 SE 7TH ST STE 702, FORT LAUDERDALE, FL, 333013469

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing SMITH
Valid signature Filed with authorized/valid electronic signature
DIGITAL DEPO SERVICES 401 K PROFIT SHARING PLAN TRUST 2013 451800693 2014-05-22 DIGITAL DEPO SERVICES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9543354106
Plan sponsor’s address 900 SE 3RD AVE STE 202, FORT LAUDERDALE, FL, 333161118

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing CSMITH
Valid signature Filed with authorized/valid electronic signature
DIGITAL DEPO SERVICES 401 K PROFIT SHARING PLAN TRUST 2012 451800693 2013-09-23 DIGITAL DEPO SERVICES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9543354106
Plan sponsor’s address 900 SE 3RD AVE STE 202, FORT LAUDERDALE, FL, 333161118

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing DIGITAL DEPO SERVICES
Valid signature Filed with authorized/valid electronic signature
DIGITAL DEPO SERVICES 401 K PROFIT SHARING PLAN TRUST 2011 451800693 2012-07-30 DIGITAL DEPO SERVICES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561490
Sponsor’s telephone number 9543354106
Plan sponsor’s address 201 SW 1ST AVE STE 1250, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 451800693
Plan administrator’s name DIGITAL DEPO SERVICES
Plan administrator’s address 201 SW 1ST AVE STE 1250, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9543354106

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing DIGITAL DEPO SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sutherland-Vidal Martha F Director 7805 SW 6th Crt, Plantation, FL, 33324
Johnson Stuart Director 7805 SW 6th Crt, Plantation, FL, 33324
Sutherland-Vidal Martha F Agent 7805 SW 6th Crt, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121973 NEW JERSEY COURT REPORTING EXPIRED 2014-12-05 2019-12-31 - 12 SE 7TH STREET, SUITE 702, FORT LAUDERDALE, FL, 33301
G13000089730 NEW YORK COURT REPORTING EXPIRED 2013-09-10 2018-12-31 - 900 SE 3RD AVENUE, SUITE 202, FORT LAUDERDALE, FL, 33316
G13000079243 NAPLES COURT REPORTING EXPIRED 2013-08-08 2018-12-31 - 900 SE 3RD AVENUE, SUITE 202, FORT LAUDERDALE, FL, 33316
G13000079248 ORLANDO COURT REPORTING EXPIRED 2013-08-08 2018-12-31 - 900 SE 3RD AVENUE, SUITE 202, FORT LAUDERDALE, FL, 33316
G13000079246 TAMPA COURT REPORTING EXPIRED 2013-08-08 2018-12-31 - 900 SE 3RD AVENUE, SUITE 202, FORT LAUDERDALE, FL, 33

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 7805 SW 6th Crt, Suite 51, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 7805 SW 6th Crt, Suite 51, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-06-25 7805 SW 6th Crt, Suite 51, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-06-25 Sutherland-Vidal, Martha Faye -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-04-16 - -
CONVERSION 2012-10-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000046975. CONVERSION NUMBER 500000126185

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000112017 ACTIVE CACE-18-028057 BROWARD COUNTY CIRCUIT COURT 2020-01-21 2025-02-20 $24,871.30 PAYCHEX, INC., 911 PANORAMA TRAIL S., ROCHESTER, NY 14625

Documents

Name Date
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-24
Amendment 2013-04-16
Domestic Profit 2012-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State