Search icon

DIGITAL HIGHWAY, INC.

Company Details

Entity Name: DIGITAL HIGHWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 1997 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000087883
FEI/EIN Number 593479853
Address: 1100 FIFTH AVE. S., SUITE 409, NAPLES, FL, 34102
Mail Address: 1100 FIFTH AVE. S., SUITE 409, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROCUANT PAUL A Agent 1100 FIFTH AVE. S., NAPLES, FL, 34102

Vice President

Name Role Address
ROCUANT PAUL A Vice President 1100 FIFTH AVE. S., #409, NAPLES, FL, 34102

Treasurer

Name Role Address
ROCUANT PAUL A Treasurer 1100 FIFTH AVE. S., #409, NAPLES, FL, 34102

Director

Name Role Address
ROCUANT PAUL A Director 1100 FIFTH AVE. S., #409, NAPLES, FL, 34102
COPPER JEFFREY Director 1100 FIFTH AVE. S., #409, NAPLES, FL, 34102
SMITH THOMAS Director 1100 FIFTH AVE. S., #409, NAPLES, FL, 34102

President

Name Role Address
COPPER JEFFREY President 1100 FIFTH AVE. S., #409, NAPLES, FL, 34102

Secretary

Name Role Address
SMITH THOMAS Secretary 1100 FIFTH AVE. S., #409, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-28 ROCUANT, PAUL AJD PA No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 1100 FIFTH AVE. S., SUITE 409, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 1998-04-28
Domestic Profit Articles 1997-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State