Search icon

DIGITAL PROPERTIES, INC. - Florida Company Profile

Company Details

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

DIGITAL PROPERTIES, 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: 17 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000004004
FEI/EIN Number 650621535

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

Address: 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
Mail Address: 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER STEVE President 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
WIENER STEVE Secretary 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
WIENER STEVE Treasurer 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
WIENER STEVE Chairman 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
ANDRUS W.H. Vice President 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
LOPEZ JOSEPH F Agent 905 BRICKELL BAY DRIVE, #228, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-15 1157 SWEETWATER ROAD, SPRING VALLEY, CA 91977 -
CHANGE OF MAILING ADDRESS 2008-12-15 1157 SWEETWATER ROAD, SPRING VALLEY, CA 91977 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-15 905 BRICKELL BAY DRIVE, #228, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1997-04-23 LOPEZ, JOSEPH FESQ. -
REINSTATEMENT 1997-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000241665 LAPSED SC-00-12683-RD PALM BEACH COUNTY 2001-07-03 2007-06-20 $12,878.65 WOERNER SOUTH, INC., 777 SOUTH FLAGLER DR., STE 1100, WEST PALM BEACH FL 33401

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-07
Reg. Agent Change 2008-12-15
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State