Search icon

DIGITAL HANDCRAFT, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL HANDCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL HANDCRAFT, 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: 21 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000036524
FEI/EIN Number NOT APPLICABLE

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

Address: 347 5TH AVENUE, SUITE 1402-422, NEW YORK, NY, 10016, US
Mail Address: 347 5TH AVENUE, SUITE 1402-422, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENGIN YAVUZ President 347 5TH AVENUE, SUITE 1402-422, NEW YORK, NY, 10016
ZENGIN YAVUZ Secretary 347 5TH AVENUE, SUITE 1402-422, NEW YORK, NY, 10016
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 SPIEGEL & UTRERA, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 347 5TH AVENUE, SUITE 1402-422, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2020-04-22 347 5TH AVENUE, SUITE 1402-422, NEW YORK, NY 10016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State