Search icon

DIGNOTI GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DIGNOTI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGNOTI GROUP, 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: 06 Aug 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000065612
FEI/EIN Number 593400274

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

Address: 222 Hickman Dr, Sanford, FL, 32771, US
Mail Address: P O BOX 953307, LAKE MARY, FL, 32795, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGNOTI EVA M President 23914 Sardinia Dr, Sorrento, FL, 32776
DIGNOTI Eva M Agent 23914 Sardinia Dr, Sorrento, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047205 RESTORATION SERVICE GROUP USA ACTIVE 2020-04-29 2025-12-31 - PO BOX 953307, LAKE MARY, FL, 32795
G18000020633 DGI PALLET SERVICES EXPIRED 2018-02-07 2023-12-31 - PO BOX 953307, LAKE MARY, FL, FL, 32795
G13000115829 RESTORATION SERVICE GROUP USA EXPIRED 2013-11-26 2018-12-31 - PO BOX 953307, SANFORD, FL, 32795
G13000115832 STEFANO'S GELATO CENTRAL FLORIDA EXPIRED 2013-11-26 2018-12-31 - PO BOX 953307, SANFORD, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 222 Hickman Dr, Suite F22, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2020-01-25 DIGNOTI, Eva M -
REGISTERED AGENT ADDRESS CHANGED 2020-01-25 23914 Sardinia Dr, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2013-04-30 222 Hickman Dr, Suite F22, Sanford, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000364099 TERMINATED 1000000825809 SEMINOLE 2019-05-09 2039-05-22 $ 1,239.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4717588605 2021-03-18 0491 PPS 222 Hickman Dr Unit F22, Sanford, FL, 32771-6917
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24957
Loan Approval Amount (current) 24957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6917
Project Congressional District FL-07
Number of Employees 9
NAICS code 424430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25118.37
Forgiveness Paid Date 2021-11-18
4020407710 2020-05-01 0491 PPP 222 HICKMAN AVE, SANFORD, FL, 32771
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22361
Loan Approval Amount (current) 22361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22513.48
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State