Search icon

DIGITAL IMAGING SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
GOMEZ, GERMAN Agent 1120 Holland Drive, Suite # 4, BOCA RATON, FL 33487

Vice President

Name Role Address
GOMEZ, MARTHA Vice President PO BOX 812471, BOCA RATON, FL 33481

Director

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

Treasurer

Name Role Address
GOMEZ, GERMAN EDDIE Treasurer PO BOX 812471, BOCA RATON, FL 33481

Secretary

Name Role Address
GOMEZ, MATEO Secretary PO BOX 812471, BOCA RATON, FL 33481

President

Name Role Address
GOMEZ, GERMAN President PO BOX 812471, BOCA RATON, FL 33481

Events

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

Documents

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