Search icon

DIGITAL BERRY ENTERPRISES INC.

Company Details

Entity Name: DIGITAL BERRY ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P21000078049
FEI/EIN Number 87-2575853
Address: 601 NORTH ASHLEY DR., STE 1100-3028, TAMPA, FL, 33602, US
Mail Address: 601 NORTH ASHLEY DR., STE 1100-3028, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MICHELON WILLIAM President 5111 OCEAN BLVD, SARASOTA, FL, 34242

Secretary

Name Role Address
MICHELON WILLIAM Secretary 5111 OCEAN BLVD, SARASOTA, FL, 34242

Treasurer

Name Role Address
MICHELON WILLIAM Treasurer 5111 OCEAN BLVD, SARASOTA, FL, 34242

Director

Name Role Address
MICHELON WILLIAM Director 5111 OCEAN BLVD, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006891 XR FITNESS SOLUTIONS ACTIVE 2022-01-19 2027-12-31 No data 5111 OCEAN BLVD., STE. H, SARASOTA, FL, 34242
G21000120242 BERRY MOUNTAIN DIGITAL ACTIVE 2021-09-16 2026-12-31 No data 601 NORTH ASHLEY DR., STE 1100-3028, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
AMENDMENT 2022-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
Amendment 2022-12-19
ANNUAL REPORT 2022-04-07
Domestic Profit 2021-09-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State