Search icon

DIGITAL REALITY SE, INC.

Company Details

Entity Name: DIGITAL REALITY SE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P14000087626
FEI/EIN Number 47-2204679
Address: 4702 Cadiz Cir, Palm Beach Gardens, FL 33418
Mail Address: 4702 Cadiz Cir, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
CATANIA, ERIC President 4702 Cadiz Cir, Palm Beach Gardens, FL 33418

Treasurer

Name Role Address
CATANIA, ERIC Treasurer 4702 Cadiz Cir, Palm Beach Gardens, FL 33418

Secretary

Name Role Address
CATANIA, ERIC Secretary 4702 Cadiz Cir, Palm Beach Gardens, FL 33418

Chief Executive Officer

Name Role Address
CATANIA, ERIC Chief Executive Officer 4702 Cadiz Cir, Palm Beach Gardens, FL 33418

Chief Financial Officer

Name Role Address
CATANIA, ERIC Chief Financial Officer 4702 Cadiz Cir, Palm Beach Gardens, FL 33418

Director

Name Role Address
CATANIA, ERIC Director 4702 Cadiz Cir, Palm Beach Gardens, FL 33418

Vice President

Name Role Address
Knight-Catania, Jerrica Vice President 4702 Cadiz Cir, Palm Beach Gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045938 DREAMLIGHT TRAVEL ACTIVE 2016-05-05 2026-12-31 No data 301 CLEMATIS STREET, SUITE 3000, WEST PALM BEACH, FL, 33401
G16000019924 DREAMLIGHT STUDIOS ACTIVE 2016-02-24 2026-12-31 No data 301 CLEMATIS STREET, SUITE 3000, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-19 4702 Cadiz Cir, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2022-06-19 4702 Cadiz Cir, Palm Beach Gardens, FL 33418 No data
REINSTATEMENT 2020-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-05 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-06-19
ANNUAL REPORT 2021-02-28
REINSTATEMENT 2020-01-09
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-10-24

Date of last update: 21 Jan 2025

Sources: Florida Department of State