Search icon

DIGITAL IMAGING INFRARED, INC.

Company Details

Entity Name: DIGITAL IMAGING INFRARED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000093229
FEI/EIN Number 593540550
Address: 34041 PARKVIEW AVE., EUSTIS, FL, 32736
Mail Address: 34041 PARKVIEW AVE., EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SETH ELLIS D Agent 34041 PARKVIEW AVENUE, EUSTIS, FL, 32726

President

Name Role Address
ELLIS SETH D President 34041 PARKVIEW AVENUE, EUSTIS, FL, 32726

Director

Name Role Address
ELLIS SETH D Director 34041 PARKVIEW AVENUE, EUSTIS, FL, 32726
NELSON BRYAN F Director 1157 OAKPOINT CIRCLE, APOPKA, FL, 32712

Secretary

Name Role Address
NELSON BRYAN F Secretary 1157 OAKPOINT CIRCLE, APOPKA, FL, 32712

Treasurer

Name Role Address
NELSON BRYAN F Treasurer 1157 OAKPOINT CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 34041 PARKVIEW AVE., EUSTIS, FL 32736 No data
CHANGE OF MAILING ADDRESS 2009-03-26 34041 PARKVIEW AVE., EUSTIS, FL 32736 No data
REGISTERED AGENT NAME CHANGED 2008-03-03 SETH, ELLIS D No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 34041 PARKVIEW AVENUE, EUSTIS, FL 32726 No data

Documents

Name Date
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State