Search icon

DIGITAL SYSTEMS GROUP INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL SYSTEMS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL SYSTEMS GROUP 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000024082
FEI/EIN Number 35-2588208

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

Address: 176 Marisco Way, Jacksonville, FL, 32220, US
Mail Address: 176 Marisco Way, Jacksonville, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mancuso Jeri L President 176 Marisco Way, Jacksonville, FL, 32220
MANCUSO Jeri L Agent 176 Marisco Way, Jacksonville, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 176 Marisco Way, Jacksonville, FL 32220 -
CHANGE OF MAILING ADDRESS 2021-04-27 176 Marisco Way, Jacksonville, FL 32220 -
REGISTERED AGENT NAME CHANGED 2021-04-27 MANCUSO, Jeri L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 176 Marisco Way, Jacksonville, FL 32220 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013538310 2021-01-20 0491 PPP 1649 Boyd Rd, Bryceville, FL, 32009-3009
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6105
Loan Approval Amount (current) 6104.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bryceville, NASSAU, FL, 32009-3009
Project Congressional District FL-04
Number of Employees 1
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6171.44
Forgiveness Paid Date 2022-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State