Search icon

U.S. DIGITECH, INC. - Florida Company Profile

Company Details

Entity Name: U.S. DIGITECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. DIGITECH, 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: 14 Dec 1998 (26 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: P98000103747
FEI/EIN Number 650881289

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

Address: 265 SOUTH FEDERAL HIGHWAY, #334, DEERFIELD BEACH, FL, 33441
Mail Address: 265 SOUTH FEDERAL HIGHWAY, #334, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISSON LARRY Agent 218 SOUTHERN COUNTRY LANE, QUINCY, FL, 32351
DOMACETTI GEORGE Chief Operating Officer 1557 SE 10TH STREET, BOCA RATON, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-09-18 - -
CHANGE OF MAILING ADDRESS 2001-09-11 265 SOUTH FEDERAL HIGHWAY, #334, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2001-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-11 265 SOUTH FEDERAL HIGHWAY, #334, DEERFIELD BEACH, FL 33441 -
AMENDMENT AND NAME CHANGE 1999-01-26 U.S. DIGITECH, INC. -
NAME CHANGE AMENDMENT 1998-12-23 WORLD MEDIA TECHNOLOGIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000149819 LAPSED NS 01-27374 RH CNTY CRT 15 JUD PALM BEACH CO 2002-02-25 2007-04-17 $1,422 HOVEN REAL ESTATE, INC., PO BOX 30211, PALM BEACH GARDENS, FL 33420
J02000048045 LAPSED 01-5686 COSO 62 BROWARD COUNTY 2002-01-29 2007-02-07 $3,452.84 LAUNCHFAX.COM, INC., 116 OCEANPORT AVENUE, LITTLE SILVER, NJ 07739

Documents

Name Date
Reg. Agent Resignation 2002-11-26
Amendment 2001-09-18
Off/Dir Resignation 2001-09-13
Amendment 2001-09-11
Off/Dir Resignation 2001-07-20
Reg. Agent Change 2001-06-06
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 1999-05-08
Amendment and Name Change 1999-01-26
Name Change 1998-12-23

Date of last update: 03 May 2025

Sources: Florida Department of State