Search icon

DIGITAL NINJAZ, INC.

Company Details

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

Agent

Name Role Address
TRAN BAO D Agent 409 South Belcher Road, Clearwater, FL, 33765

President

Name Role Address
TRAN BAO D President 409 South Belcher Road, Clearwater, FL, 33765

Treasurer

Name Role Address
TRAN BAO D Treasurer 409 South Belcher Road, Clearwater, FL, 33765

Secretary

Name Role Address
TRAN BAO D Secretary 409 South Belcher Road, Clearwater, FL, 33765

Events

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

Debts

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

Documents

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