Entity Name: | DIGITAL IMAGING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Jul 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Apr 1999 (26 years ago) |
Document Number: | V54238 |
FEI/EIN Number | 65-0351443 |
Mail Address: | P.O. BOX 812471, BOCA RATON, FL 33481 |
Address: | 1120 Holland Drive, Suite # 4, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ, GERMAN | Agent | 1120 Holland Drive, Suite # 4, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
GOMEZ, MARTHA | Vice President | PO BOX 812471, BOCA RATON, FL 33481 |
Name | Role | Address |
---|---|---|
GOMEZ, MARTHA | Director | PO BOX 812471, BOCA RATON, FL 33481 |
GOMEZ, GERMAN EDDIE | Director | PO BOX 812471, BOCA RATON, FL 33481 |
GOMEZ, MATEO | Director | PO BOX 812471, BOCA RATON, FL 33481 |
GOMEZ, GERMAN | Director | PO BOX 812471, BOCA RATON, FL 33481 |
Name | Role | Address |
---|---|---|
GOMEZ, GERMAN EDDIE | Treasurer | PO BOX 812471, BOCA RATON, FL 33481 |
Name | Role | Address |
---|---|---|
GOMEZ, MATEO | Secretary | PO BOX 812471, BOCA RATON, FL 33481 |
Name | Role | Address |
---|---|---|
GOMEZ, GERMAN | President | PO BOX 812471, BOCA RATON, FL 33481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-05-22 | 1120 Holland Drive, Suite # 4, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-22 | 1120 Holland Drive, Suite # 4, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-22 | 1120 Holland Drive, Suite # 4, BOCA RATON, FL 33487 | No data |
NAME CHANGE AMENDMENT | 1999-04-16 | DIGITAL IMAGING SOLUTIONS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State