Search icon

DIGITAL MEASURING SYSTEMS, INC.

Company Details

Entity Name: DIGITAL MEASURING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000031685
Address: 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236
Mail Address: 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
LIVORSI JAMES L President 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236

Director

Name Role Address
LIVORSI JAMES L Director 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236
LIVORSI SHERYL A Director 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236
LIVORSI SHERREE L Director 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236
LIVORSI GREGORY J Director 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236

Vice President

Name Role Address
LIVORSI SHERYL A Vice President 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236

Secretary

Name Role Address
LIVORSI SHERREE L Secretary 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236

Treasurer

Name Role Address
LIVORSI GREGORY J Treasurer 46 NORTH WASHINGTON BOULEVARD, UNIT 16-C, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State