Detail by Entity Name

Florida Profit Corporation

DIGITAL BRAND MEDIA & MARKETING GROUP, INC.

Filing Information
P98000084103 59-3666743 09/29/1998 FL ACTIVE AMENDMENT 03/23/2016 04/04/2016
Principal Address
845 THIRD AVENUE
6TH FLOOR
NEW YORK, NY 10022

Changed: 03/18/2021
Mailing Address
845 THIRD AVENUE
6TH FLOOR
NEW YORK, NY 10022

Changed: 03/18/2021
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 11/18/2004

Address Changed: 06/10/2015
Officer/Director Detail Name & Address

Title Executive Director

PERRY, LINDA
400 EAST 54 ST.
NEW YORK, NY 10022

Title Executive Director

JAMES, REGGIE
13 Clarendon Cardens
London W9 1AY GB

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 01/26/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- Amendment View image in PDF format
02/08/2016 -- Amendment View image in PDF format
10/26/2015 -- Amendment View image in PDF format
04/24/2015 -- Amendment View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
07/22/2014 -- Amendment View image in PDF format
05/12/2014 -- Amendment View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- Amendment View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- Name Change View image in PDF format
01/02/2013 -- Amendment View image in PDF format
06/01/2012 -- Amendment View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- Amendment View image in PDF format
06/22/2011 -- Amendment View image in PDF format
05/16/2011 -- Amendment View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
12/15/2010 -- Amendment View image in PDF format
09/27/2010 -- Amendment View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- CORAPREIWP View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- Revocation of Dissolution View image in PDF format
04/03/2006 -- Voluntary Dissolution View image in PDF format
08/12/2005 -- Amendment View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- Amendment View image in PDF format
11/18/2004 -- REINSTATEMENT View image in PDF format
11/18/2004 -- Amendment View image in PDF format
08/17/2004 -- Admin. Diss. for Reg. Agent View image in PDF format
04/16/2004 -- Reg. Agent Resignation View image in PDF format
04/12/2004 -- Off/Dir Resignation View image in PDF format
04/12/2004 -- Off/Dir Resignation View image in PDF format
05/22/2003 -- Amendment View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
09/29/1998 -- Domestic Profit View image in PDF format