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