Search icon

DIGITAL WORLDWIDE VENTURES INC - Florida Company Profile

Company Details

Entity Name: DIGITAL WORLDWIDE VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL WORLDWIDE VENTURES 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000008228
FEI/EIN Number 47-1576008

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

Address: 8858 S BENNETT, CHICAGO, IL, 60617, US
Mail Address: 8858 S BENNETT, CHICAGO, IL, 60617, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
KENNEDY PRINCE President 8858 S BENNETT, CHICAGO, IL, 60617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-06 INCORP SERVICES, INC. -
AMENDMENT AND NAME CHANGE 2014-06-16 DIGITAL WORLDWIDE VENTURES INC -
CHANGE OF PRINCIPAL ADDRESS 2014-06-16 8858 S BENNETT, CHICAGO, IL 60617 -
CHANGE OF MAILING ADDRESS 2014-06-16 8858 S BENNETT, CHICAGO, IL 60617 -

Documents

Name Date
ANNUAL REPORT 2015-03-06
Amendment and Name Change 2014-06-16
Reg. Agent Change 2014-06-16
Off/Dir Resignation 2014-04-15
Reg. Agent Resignation 2014-04-14
Domestic Profit 2014-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State