Entity Name: | DIGITAL GRAPHIC IMAGING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGITAL GRAPHIC IMAGING SYSTEMS, 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: | 27 Sep 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P99000085443 |
FEI/EIN Number |
593600379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 592 Verbenia Court, Satellite Beach, FL, 32937, US |
Mail Address: | 592 Verbenia Court, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRMINGHAM EDWARD L | Director | 592 VERBENIA COURT., SATELLITE BEACH, FL, 32937 |
BIRMINGHAM LOIS J | Agent | 592 Verbenia Court, Satellite Beach, FL, 32937 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08281900009 | IPROOF | EXPIRED | 2008-10-06 | 2013-12-31 | - | 1790 HIGHWAY A1A, SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 592 Verbenia Court, Satellite Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 592 Verbenia Court, Satellite Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 592 Verbenia Court, Satellite Beach, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-27 | BIRMINGHAM, LOIS J | - |
REINSTATEMENT | 2006-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000463545 | TERMINATED | 1000000832296 | BREVARD | 2019-07-01 | 2039-07-03 | $ 985.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J09000351519 | TERMINATED | 1000000083432 | 5872 9416 | 2008-06-26 | 2029-01-28 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000113661 | TERMINATED | 1000000083432 | 5872 9416 | 2008-06-26 | 2029-01-22 | $ 1,500.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-02-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State