Search icon

DGT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DGT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DGT ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: P16000012415
FEI/EIN Number 36-4828144

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

Address: 11310 CORAL BAY DR., BOCA RATON, FL, 33498, US
Mail Address: 11310 CORAL BAY DR., BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIERNEY PETER M Director 11310 CORAL BAY DR., BOCA RATON, FL, 33498
TIERNEY PETER M President 11310 CORAL BAY DR., BOCA RATON, FL, 33498
TIERNEY PETER M Secretary 11310 CORAL BAY DR., BOCA RATON, FL, 33498
TIERNEY PETER M Treasurer 11310 CORAL BAY DR., BOCA RATON, FL, 33498
TIERNEY PETER M Agent 11310 CORAL BAY DR., BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036237 PALM BEACH POOL CARE EXPIRED 2016-04-09 2021-12-31 - 11310 CORAL BAY DR., BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 TIERNEY, PETER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-09
Domestic Profit 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State