Search icon

DIGITAL DISPLAYS AND DESIGN. INC - Florida Company Profile

Company Details

Entity Name: DIGITAL DISPLAYS AND DESIGN. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL DISPLAYS AND DESIGN. 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 Aug 2019 (6 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: P19000067125
FEI/EIN Number 84-2898471

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

Address: 1971 NE 149 STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 1971 NE 149 STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYMAN LYLE R President 1971 NE 149 STREET, NORTH MIAMI, FL, 33181
RYMAN LYLE R Agent 1971 NE 149 STREET, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097818 SIGN IMAGE & DIGITAL LEDS ACTIVE 2021-07-27 2026-12-31 - 1971 NE 149 STREET, NORTH MIAMI, FL, 33181
G21000023693 SIGN IMAGE AND DESIGN ACTIVE 2021-02-18 2026-12-31 - 1971 NE 149TH. STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-21 - -
AMENDMENT 2021-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 1971 NE 149 STREET, NORTH MIAMI, FL 33181 -
AMENDMENT 2021-06-28 - -
CHANGE OF MAILING ADDRESS 2021-06-28 1971 NE 149 STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-06-28 RYMAN, LYLE R -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 1971 NE 149 STREET, NORTH MIAMI, FL 33181 -
AMENDMENT 2021-04-20 - -
AMENDMENT 2020-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000048009 ACTIVE 1000000942310 DADE 2023-01-25 2043-02-01 $ 1,354.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-21
ANNUAL REPORT 2022-04-19
Amendment 2021-07-26
Amendment 2021-06-28
Amendment 2021-04-20
ANNUAL REPORT 2021-01-25
Amendment 2020-06-23
ANNUAL REPORT 2020-03-20
Domestic Profit 2019-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State