Entity Name: | DIGITAL ENTITY DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Aug 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000065800 |
FEI/EIN Number | 82-2434748 |
Address: | 411 WALNUT STREET #12805, GREEN COVE SPRINGS, FL 32043 |
Mail Address: | 411 WALNUT STREET #12805, GREEN COVE SPRINGS, FL 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Besemer, Brooke | President | 411 WALNUT STREET #12805, GREEN COVE SPRINGS, FL 32043 |
Name | Role | Address |
---|---|---|
Besemer, Brooke | Treasurer | 411 WALNUT STREET #12805, GREEN COVE SPRINGS, FL 32043 |
Name | Role | Address |
---|---|---|
Besemer, Brooke | Secretary | 411 WALNUT STREET #12805, GREEN COVE SPRINGS, FL 32043 |
Name | Role | Address |
---|---|---|
Besemer, Brooke | Director | 411 WALNUT STREET #12805, GREEN COVE SPRINGS, FL 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-31 | 411 WALNUT STREET #12805, GREEN COVE SPRINGS, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-31 | 411 WALNUT STREET #12805, GREEN COVE SPRINGS, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-31 |
Domestic Profit | 2017-08-04 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State