Search icon

DIGITAL HIGHWAY, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL HIGHWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL HIGHWAY, 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: 10 Oct 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000087883
FEI/EIN Number 593479853

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-04-28 ROCUANT, PAUL AJD PA -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 1100 FIFTH AVE. S., SUITE 409, NAPLES, FL 34102 -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State