Search icon

DIGITAL PRODUCTION CENTER, INC.

Company Details

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

Agent

Name Role Address
JONES GERALD P Agent 1037 3 N EDGERWOOD AVE, JACKSONVILLE, FL, 32073

President

Name Role Address
RAMSOY HANS President 13063 BENT PIVE CT E, JACKSONVILLE, FL

Events

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

Debts

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

Documents

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