Search icon

DIGITALLY SMART TELECOMMUNICATIONS INC - Florida Company Profile

Company Details

Entity Name: DIGITALLY SMART TELECOMMUNICATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITALLY SMART TELECOMMUNICATIONS 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: 23 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000101498
FEI/EIN Number 47-2694188

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

Address: 4142 Mariner Blvd, 128, Spring Hill, FL, 34609, US
Mail Address: 4142 Mariner Blvd, 128, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRATHWAITE DARIO President 4142 Mariner Blvd, Spring Hill, FL, 34609
YOUNG & SONS TAX AND ACCOUNTING, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4142 Mariner Blvd, 128, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Young & Sons Tax and Accounting -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4142 Mariner Blvd, 128, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2019-04-29 4142 Mariner Blvd, 128, Spring Hill, FL 34609 -
REINSTATEMENT 2018-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000031383 ACTIVE 1000000810458 HILLSBOROU 2019-01-07 2029-01-09 $ 483.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000170647 ACTIVE 1000000780494 HILLSBOROU 2018-04-21 2028-04-25 $ 894.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-05-14
ANNUAL REPORT 2016-05-01
Domestic Profit 2014-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State