Entity Name: | DIGITAL DOCUMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 May 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P95000041258 |
FEI/EIN Number | 650579918 |
Address: | 10284 NW 47 ST, SUNRISE, FL, 33351-7980, US |
Mail Address: | 10284 NW 47 ST, SUNRISE, FL, 33351-7980, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMESSON PAUL E | Agent | 4210 SW 8 ST, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
JAMESSON PAUL ETHAN | Vice President | 4210 SW 8 ST, PLANTATION, FL |
BOYD JENNIFER | Vice President | 1141 SW 45 TERR, PLANTATION, FL |
JAMESSON DIANE V | Vice President | 4210 SW 8 ST, PLANTATION, FL |
Name | Role | Address |
---|---|---|
JAMESSON PAUL ETHAN | Treasurer | 4210 SW 8 ST, PLANTATION, FL |
Name | Role | Address |
---|---|---|
JAMESSON PAUL ETHAN | Director | 4210 SW 8 ST, PLANTATION, FL |
BOYD JENNIFER | Director | 1141 SW 45 TERR, PLANTATION, FL |
BOYD STEVEN M | Director | 1141 SW 45 TERR, PLANTATION, FL, 33317 |
JAMESSON DIANE V | Director | 4210 SW 8 ST, PLANTATION, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-22 | 10284 NW 47 ST, SUNRISE, FL 33351-7980 | No data |
CHANGE OF MAILING ADDRESS | 1997-09-22 | 10284 NW 47 ST, SUNRISE, FL 33351-7980 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-17 |
ANNUAL REPORT | 2001-03-14 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-24 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-09-22 |
ANNUAL REPORT | 1996-02-07 |
DOCUMENTS PRIOR TO 1997 | 1995-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State