Entity Name: | DIGI-NET TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIGI-NET TECHNOLOGIES, 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: | 17 Dec 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P99000109894 |
FEI/EIN Number |
593614923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NW 43rd Street, GAINESVILLE, FL, 32606, US |
Mail Address: | 5200 NW 43rd Street, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER ROBERT T | Chief Executive Officer | 5200 NW 43rd Street, GAINESVILLE, FL, 32606 |
PARKER ROBERT T | Agent | 5200 NW 43rd Street, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-27 | PARKER, ROBERT T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 5200 NW 43rd Street, Suite 102 #348, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 5200 NW 43rd Street, Suite 102 #348, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 5200 NW 43rd Street, Suite 102 #348, GAINESVILLE, FL 32606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000749653 | ACTIVE | 1000000848142 | ALACHUA | 2019-11-08 | 2029-11-13 | $ 369.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000530352 | ACTIVE | 1000000790666 | ALACHUA | 2018-07-18 | 2038-07-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State