Search icon

DITCHDIGGERS, INC. - Florida Company Profile

Company Details

Entity Name: DITCHDIGGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DITCHDIGGERS, 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000077126
FEI/EIN Number 650945834

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

Address: 2512 Acorn Street, FORT PIERCE, FL, 34950, US
Mail Address: 2512 Acorn Street, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES ROBERT S President 2512 Acorn Street, FORT PIERCE, FL, 34950
HOLMES ROBERT S Treasurer 2512 Acorn Street, FORT PIERCE, FL, 34950
HOLMES ROBERT S Director 2512 Acorn Street, FORT PIERCE, FL, 34950
HOLMES ROBERT S Agent 2512 Acorn Street, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2512 Acorn Street, Suite B, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2013-03-25 2512 Acorn Street, Suite B, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 2512 Acorn Street, Suite B, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2002-01-08 HOLMES, ROBERT S -
AMENDMENT 2000-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000471181 ACTIVE 1000000668102 ST LUCIE 2015-04-07 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000658525 LAPSED 562013CC001865 CTY. CT. ST. LUCIE FL 2014-04-29 2019-06-11 $16,556.99 ROBERT J. GORMAN & ASSOCIATES, P.A., 1209 DELAWARE AVENUE, FORT PIERCE, FL 34950
J13001168435 TERMINATED 1000000517173 ST LUCIE 2013-06-24 2023-07-03 $ 698.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State