Search icon

DIGITEX OFFICE SYSTEMS, INC.

Company Details

Entity Name: DIGITEX OFFICE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: P16000018038
FEI/EIN Number 81-1803634
Address: 1129 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US
Mail Address: P.O. Box 541017, MERRITT ISLAND, FL, 32954-1017, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Schultz Kevin Agent 1129 N. COURTNEY PKWY, MERRITT ISLAND, FL, 32953

President

Name Role Address
Schultz Kevin G President 535 BAKER RD., MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
Schultz Greg A Vice President 2247 Laden Rd., Melbourne, FL, 32935

Treasurer

Name Role Address
Schultz Kevin G Treasurer 535 BAKER RD., MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
Hathaway Shaundra N Secretary 163 Alhambra St., Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052894 DIGITEC EXPIRED 2016-05-26 2021-12-31 No data PO BOX 541017, MERRITT ISLAND, FL, 32954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 1129 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2018-04-12 Schultz, Kevin No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 1129 N. COURTNEY PKWY, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2017-01-11 1129 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 No data
AMENDMENT 2016-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-11
Amendment 2016-06-22
Domestic Profit 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State