Search icon

DIGITAL COMMUNITY NETWORKS, INC. - Florida Company Profile

Company Details

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

DIGITAL COMMUNITY NETWORKS, 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 Jul 1999 (26 years ago)
Date of dissolution: 27 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2014 (11 years ago)
Document Number: P99000065654
FEI/EIN Number 650936913

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

Address: 596 MOSSY CREEK DR, VENICE, FL, 34292
Mail Address: 596 MOSSY CREEK DR, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEALL DAVID President 596 MOSSY CREEK DR., VENICE, FL, 34292
BEALL DAVID Agent 596 MOSSY CREEK DR., VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-07 BEALL, DAVID -
CHANGE OF MAILING ADDRESS 2012-02-07 596 MOSSY CREEK DR, VENICE, FL 34292 -
REINSTATEMENT 2011-11-17 - -
PENDING REINSTATEMENT 2011-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-17 596 MOSSY CREEK DR, VENICE, FL 34292 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 596 MOSSY CREEK DR., VENICE, FL 34292 -
REINSTATEMENT 2000-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001350363 ACTIVE 1000000522248 SARASOTA 2013-08-19 2033-09-05 $ 575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000544464 ACTIVE 1000000187371 SARASOTA 2010-09-13 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000486776 ACTIVE 1000000128673 SARASOTA 2009-06-26 2030-04-14 $ 85,311.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06900000849 LAPSED 2004 CA 4764 NC 12TH JUD CIR SARASOTA CTY CIR 2006-01-13 2011-01-23 $624402.75 HERB JONES, 4274 BOCA POINTE DRIVE, SARASOTA, FL 34238
J05000192432 LAPSED 04-CA-003056 TWENTIETH JUDICIAL CIRCUIT LEE 2005-12-15 2010-12-19 $180,345.00 THROGMARTIN NETWORKS, INC., 4181 EAST 96TH STREET, SUITE 200, INDIANAPOLIS, IN 46240

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-27
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-11-17
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State