Search icon

DIGIGROUP HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: DIGIGROUP HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGIGROUP HOLDINGS, 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: 14 Jul 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jul 2016 (9 years ago)
Document Number: P16000063219
FEI/EIN Number 81-0787452

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

Address: 362 Gulf Breeze Pkwy, Suite 416, Gulf Breeze, FL, 32561, US
Mail Address: 362 Gulf Breeze Pkwy, Suite 416, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARSHOV STEVEN Chief Executive Officer 362 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
BARSHOV JESSICA Chief Operating Officer 362 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561
GLASSMAN DAVID CRO 3996 Sandy Bluff Dr W, Gulf Breeze, FL, 32563
Cyr Leo J Director 800 Ft Pickens Rd, Pensacola Beach, FL, 32561
Lacour Bradley C Director 11813 Chanticleer Drive, Pensacola, FL, 32507
Witkin Justin Esq. Director 17 East Main St, Pensacola, FL, 32502
GLASSMAN DAVID Agent 3996 Sandy Bluff Dr. West, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037821 CONVERGE MEDIA NETWORK EXPIRED 2018-03-21 2023-12-31 - 100 S. ALCANIZ STREET, SUITE A, PENSACOLA, FL, 32502
G17000120400 ADOT LABS EXPIRED 2017-11-01 2022-12-31 - 100, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 362 Gulf Breeze Pkwy, Suite 416, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2023-04-21 362 Gulf Breeze Pkwy, Suite 416, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 3996 Sandy Bluff Dr. West, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2018-11-07 GLASSMAN, DAVID -
CONVERSION 2016-07-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000004809. CONVERSION NUMBER 100000162971

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000210340 ACTIVE 01 2019 CA 0799 ALACHUA CO 2020-01-24 2025-05-08 $97,913.46 STEPHANIE GEORGE, 4624 NW 44TH PLACE, GAINESVILLE, FLORIDA 32606
J20000210936 ACTIVE 01 2019 CC 0000989 ALACHUA CO 2019-07-29 2025-05-11 $25,878.44 STEPHANIE GEORGE, 4624 NW 44TH PLACE, GAINESVILLE, FLORIDA 32606

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-13
Reg. Agent Change 2018-11-07
Off/Dir Resignation 2018-06-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1190478802 2021-04-09 0491 PPS 214 E Garden St, Pensacola, FL, 32502-6039
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80742
Loan Approval Amount (current) 80742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-6039
Project Congressional District FL-01
Number of Employees 10
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81960.87
Forgiveness Paid Date 2022-10-25
8138467307 2020-05-01 0491 PPP 214 E GARDEN ST, PENSACOLA, FL, 32502-6039
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128572
Loan Approval Amount (current) 128572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-6039
Project Congressional District FL-01
Number of Employees 26
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130685.51
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State