Detail by Officer/Registered Agent Name

Florida Profit Corporation

DIGITAL COMM LINK, INC.

Filing Information
P95000049085 65-0618312 06/22/1995 FL ACTIVE REINSTATEMENT 11/02/2000
Principal Address
5846 S FLAMINGO ROAD
182
COOPER CITY, FL 33330

Changed: 04/29/2024
Mailing Address
5846 S FLAMINGO ROAD
182
COOPER CITY, FL 33330

Changed: 05/01/2023
Registered Agent Name & Address LAW OFFICES OF MARION E. BRYAN, P.A.
101 NE THIRD AVENUE
SUITE 1500
FORT LAUDERDALE, FL 33301

Name Changed: 09/09/2013

Address Changed: 02/24/2022
Officer/Director Detail Name & Address

Title PDT

MENDES, SHELDON
5846 S FLAMINGO ROAD
182
COOPER CITY, FL 33330

Title VPD

MENDES, ROBERT CHARLES
5846 S FLAMINGO ROAD
182
COOPER CITY, FL 33330

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 05/01/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
09/09/2013 -- Reg. Agent Change View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
11/15/2001 -- Reg. Agent Change View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
11/02/2000 -- REINSTATEMENT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- Amendment View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
09/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format