Search icon

DIGITAL NETWORK SERVICES, INC. - Florida Company Profile

Company Details

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

DIGITAL NETWORK SERVICES, 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: 16 Jul 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000051218
FEI/EIN Number 650429005

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

Address: 301 CRAWFORD BLVD, SUITE 201-11, BOCA RATON, FL, 33432, US
Mail Address: 301 CRAWFORD BLVD, PO BOX 1468, BOCA RATON, FL, 33429, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GEORGE F Director 651 SOUTHWEST JUNEBERRY COURT, BOCA RATON, FL, 33486
JOHNSON GEORGE F Agent 651 SOUTHWEST JUNEBERRY COURT, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 301 CRAWFORD BLVD, SUITE 201-11, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2005-02-16 301 CRAWFORD BLVD, SUITE 201-11, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State