Entity Name: | DIGITAL NINJAZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2012 (12 years ago) |
Date of dissolution: | 07 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2025 (a month ago) |
Document Number: | P12000103207 |
FEI/EIN Number | 46-1698746 |
Address: | 409 South Belcher Road, Clearwater, FL, 33765, US |
Mail Address: | 409 South Belcher Road, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAN BAO D | Agent | 409 South Belcher Road, Clearwater, FL, 33765 |
Name | Role | Address |
---|---|---|
TRAN BAO D | President | 409 South Belcher Road, Clearwater, FL, 33765 |
Name | Role | Address |
---|---|---|
TRAN BAO D | Treasurer | 409 South Belcher Road, Clearwater, FL, 33765 |
Name | Role | Address |
---|---|---|
TRAN BAO D | Secretary | 409 South Belcher Road, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 409 South Belcher Road, Clearwater, FL 33765 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-19 | 409 South Belcher Road, Clearwater, FL 33765 | No data |
CHANGE OF MAILING ADDRESS | 2013-12-19 | 409 South Belcher Road, Clearwater, FL 33765 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001058904 | TERMINATED | 1000000694480 | HILLSBOROU | 2015-09-17 | 2035-12-04 | $ 915.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J15000206090 | TERMINATED | 1000000656268 | PINELLAS | 2015-01-30 | 2035-02-05 | $ 732.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State