Search icon

DIGITAL GRAPHICS SYSTEMS, INC. - Florida Company Profile

Company Details

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

DIGITAL GRAPHICS SYSTEMS, 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: 11 Oct 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000077888
FEI/EIN Number 650611752

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

Address: 14847 NORTHEAST 20 AVENUE, NORTH MIAMI, FL, 33181
Mail Address: 14847 NORTHEAST 20 AVENUE, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN HELENA President 14847 NORTHEAST 20 AVENUE, NORTH MIAMI, FL, 33181
LIN HELENA Secretary 14847 NORTHEAST 20 AVENUE, NORTH MIAMI, FL, 33181
LIN HELENA Treasurer 14847 NORTHEAST 20 AVENUE, NORTH MIAMI, FL, 33181
LIN HELENA Director 14847 NORTHEAST 20 AVENUE, NORTH MIAMI, FL, 33181
MILLER A Agent 1800 NE 171 ST STE, NO MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-11 MILLER, A -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 1800 NE 171 ST STE, NO MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State