Entity Name: | DIGITAL IMPACT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 1999 (26 years ago) |
Document Number: | P97000004055 |
FEI/EIN Number | 650734097 |
Address: | 2385 Executive Center Drive, Suite 100, Boca Raton, FL, 33431, US |
Mail Address: | 4456 NW 81st Terrace, Coral Springs, FL, 33065, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURA GEORGE | Agent | 2385 Executive Center Drive, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
MOURA GEORGE | Secretary | 2385 Executive Center Drive, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
BRAND SHANNON | President | 2385 Executive Center Drive, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2385 Executive Center Drive, Suite 100, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2385 Executive Center Drive, Suite 100, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2385 Executive Center Drive, Suite 100, Boca Raton, FL 33431 | No data |
REINSTATEMENT | 1999-03-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State