Search icon

DIGITAL EVENT ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL EVENT ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL EVENT ASSOCIATES 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000084482
FEI/EIN Number 47-2148087

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

Address: 3389 SHERIDAN STREET, Box 136, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 Sheridan Street #136, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGITAL EVENT ASSOCIATES INC. 2018 472148087 2019-06-25 DIGITAL EVENT ASSOCIATES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 711100
Sponsor’s telephone number 9545349888
Plan sponsor’s address 3389 SHERIDAN ST, #136,, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JOHN TOKLUCU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Cohen Daniel Secretary 3389 Sheridan Street #136, Hollywood, FL, 33021
HEIMOVICS JOSEPH B Agent 2149 N. COMMERCE PARKWAY, WESTON, FL, 33326
Cohen Daniel Vice President 3389 Sheridan Street #136, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105583 DIGITAL EVENTS INC. EXPIRED 2014-10-17 2019-12-31 - 3292 NORTH 29TH COURT, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 3389 SHERIDAN STREET, Box 136, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-03-12 3389 SHERIDAN STREET, Box 136, HOLLYWOOD, FL 33021 -
AMENDMENT 2015-07-21 - -

Documents

Name Date
Off/Dir Resignation 2019-10-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
Amendment 2015-07-21
ANNUAL REPORT 2015-03-20
Domestic Profit 2014-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9000507406 2020-05-19 0455 PPP 3389 Sheridan st #136, Hollywood, FL, 33021-3606
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37120
Loan Approval Amount (current) 37120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3606
Project Congressional District FL-25
Number of Employees 6
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State