Entity Name: | DGT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DGT, 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: | 09 Apr 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P96000031173 |
FEI/EIN Number |
650657376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 QUARTER MILE RD, MURPHY, NC, 28906, US |
Mail Address: | 240 QUARTER MILE RD, MURPHY, NC, 28906, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULSE DAVID R | President | 240 Quarter Mile Road, Murphy, NC, 28906 |
SMODISH MICHAEL P | Agent | 515 N FLAGLER DR, W PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-24 | 240 QUARTER MILE RD, MURPHY, NC 28906 | - |
CHANGE OF MAILING ADDRESS | 2001-04-24 | 240 QUARTER MILE RD, MURPHY, NC 28906 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-13 | 515 N FLAGLER DR, SUITE 300 PAVILION, W PALM BEACH, FL 33401 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN HERITAGE LIFE INSURANCE COMPANY VS NORMA JO SMITH, ET AL. | SC2019-0320 | 2019-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN HERITAGE LIFE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Michael J. Korn, Christopher Cobb |
Name | DGT, INC. |
Role | Respondent |
Status | Active |
Name | Norma Jo Smith |
Role | Respondent |
Status | Active |
Representations | Alexander D. Brown, Adam S. Goldman |
Name | Hon. Adrian Gentry Soud |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-09 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. |
Docket Date | 2019-04-10 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) ~ PETITIONER'S NOTICE OF DISMISSAL OFNOTICE TO INVOKE DISCRETIONARY JURISDICTION |
On Behalf Of | American Heritage Life Insurance Company |
View | View File |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including April 22, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2019-03-26 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) |
On Behalf Of | Norma Jo Smith |
View | View File |
Docket Date | 2019-03-06 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF |
On Behalf Of | American Heritage Life Insurance Company |
View | View File |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on March 4, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 12, 2019, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. A preliminary statement is not required in the contents of a brief; however, if it is included, it must be included in the computation. |
Docket Date | 2019-03-04 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | American Heritage Life Insurance Company |
View | View File |
Docket Date | 2019-02-28 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2019-02-28 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-02-20 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT |
On Behalf Of | American Heritage Life Insurance Company |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State