Entity Name: | DIGITAL FOOTPRINT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2017 (8 years ago) |
Document Number: | P17000050395 |
FEI/EIN Number | 82-1837441 |
Address: | 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER OTHEL | Agent | 1100 S STATE ROAD 7, STE 200, MARGATE, FL, 33068 |
Name | Role | Address |
---|---|---|
LANGSHAW-DALEY PAMELLA | President | 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
LANGSHAW-DALEY PAMELLA | Vice President | 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
LANGSHAW-DALEY PAMELLA | Secretary | 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
LANGSHAW-DALEY PAMELLA | Treasurer | 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
DALEY RAYMOND A | Chief Executive Officer | 515 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 515 E Las Olas Blvd, Suite # 120, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 515 E Las Olas Blvd, Suite # 120, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-09-20 |
Domestic Profit | 2017-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State