Search icon

DIGIANNURIO, INC.

Company Details

Entity Name: DIGIANNURIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 1998 (27 years ago)
Date of dissolution: 20 Oct 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: P98000064227
FEI/EIN Number 650856991
Address: 1917 N STATE RD 7, MARGATE, FL, 33063
Mail Address: 1917 N STATE RD 7, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIGIANNURIO ROBERT A Agent 4651 MIMOSA TERRACE, COCONUT CREEK, FL, 33073

President

Name Role Address
DI GIANNURIO ROBERT A President 4651 MIMOSA TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000457553. CONVERSION NUMBER 900000219369
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 4651 MIMOSA TERRACE, 1213, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2009-01-08 DIGIANNURIO, ROBERT A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000395466 TERMINATED 1000000598293 BROWARD 2014-03-21 2024-03-28 $ 501.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000964760 TERMINATED 1000000427336 BROWARD 2012-11-27 2032-12-05 $ 13,459.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000101405 TERMINATED 1000000249725 BROWARD 2012-02-06 2032-02-15 $ 5,743.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000771084 TERMINATED 1000000240770 BROWARD 2011-11-17 2031-11-23 $ 22,649.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000771340 TERMINATED 1000000240818 BROWARD 2011-11-17 2021-11-23 $ 821.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000749918 TERMINATED 1000000178791 BROWARD 2010-06-29 2030-07-14 $ 15,436.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2302807308 2020-04-29 0455 PPP 1917 N State Road 7, Margate, FL, 33063-5709
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78500
Loan Approval Amount (current) 78500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-5709
Project Congressional District FL-23
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 79374.4
Forgiveness Paid Date 2021-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State