Entity Name: | DIGITAL PRODUCTION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Dec 1995 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P95000092486 |
FEI/EIN Number | 593362603 |
Address: | 4110 SOUTHPOINT BLVD SUITE 234, JACKSONVILLE, FL, 32216 |
Mail Address: | 4110 SOUTHPOINT BLVD SUITE 234, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES GERALD P | Agent | 1037 3 N EDGERWOOD AVE, JACKSONVILLE, FL, 32073 |
Name | Role | Address |
---|---|---|
RAMSOY HANS | President | 13063 BENT PIVE CT E, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
NAME CHANGE AMENDMENT | 2000-04-17 | DIGITAL PRODUCTION CENTER, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-01 | JONES, GERALD P | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-01 | 1037 3 N EDGERWOOD AVE, JACKSONVILLE, FL 32073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000121142 | TERMINATED | 1000000015680 | 12665 640 | 2005-08-05 | 2025-08-10 | $ 5,750.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-04-19 |
Name Change | 2000-04-17 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-01-20 |
ANNUAL REPORT | 1997-01-14 |
ANNUAL REPORT | 1996-06-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State