Search icon

DIGITAL GRAPHIC IMAGING SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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