Search icon

DIGITAL PHONE EXPRESS, INC. - Florida Company Profile

Company Details

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

DIGITAL PHONE EXPRESS, 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: 16 Oct 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000088925
FEI/EIN Number 593556891

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

Address: 750 B MULLET DRIVE, CAPE CANAVERAL, FL, 32929
Mail Address: 750 B MULLET DRIVE, CAPE CANAVERAL, FL, 32920, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATTAWAY DAVID A Director 105 ESCAMBIA LN. 802, COCOA BCH, FL, 32931
STARR DAVID W President 10791 NW 18TH DR., PLANTATION, FL, 33322
STARR DAVID W Treasurer 10791 NW 18TH DR., PLANTATION, FL, 33322
STARR DAVID W Director 10791 NW 18TH DR., PLANTATION, FL, 33322
STARR KYOUNG W Vice President 555 FILMORE AVE. 204, CAPE CANAVERAL, FL, 32920
STARR KYOUNG W Director 555 FILMORE AVE. 204, CAPE CANAVERAL, FL, 32920
THOMPSON JEFFREY G Agent 6550 N WICKHAM RD STE 6, MELBOURNE, FL, 32940
HATTAWAY DAVID A Secretary 105 ESCAMBIA LN. 802, COCOA BCH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-03-09 750 B MULLET DRIVE, CAPE CANAVERAL, FL 32929 -
REGISTERED AGENT NAME CHANGED 1999-03-09 THOMPSON, JEFFREY GPA -

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-09
Domestic Profit 1998-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State