Detail by Officer/Registered Agent Name
Florida Profit Corporation
DIGIGROUP HOLDINGS, INC
Filing Information
P16000063219
81-0787452
07/14/2016
12/10/2015
FL
ACTIVE
CONVERSION
07/14/2016
NONE
Principal Address
Changed: 04/21/2023
362 Gulf Breeze Pkwy
Suite 416
Gulf Breeze, FL 32561
Suite 416
Gulf Breeze, FL 32561
Changed: 04/21/2023
Mailing Address
Changed: 04/21/2023
362 Gulf Breeze Pkwy
Suite 416
Gulf Breeze, FL 32561
Suite 416
Gulf Breeze, FL 32561
Changed: 04/21/2023
Registered Agent Name & Address
GLASSMAN, DAVID
Name Changed: 11/07/2018
Address Changed: 04/21/2023
3996 Sandy Bluff Dr. West
Gulf Breeze, FL 32563
Gulf Breeze, FL 32563
Name Changed: 11/07/2018
Address Changed: 04/21/2023
Officer/Director Detail
Name & Address
Title CEO
BARSHOV, STEVEN
Title COO
BARSHOV, JESSICA
Title CRO
GLASSMAN, DAVID
Title Director
Cyr, Leo J
Title Director
Lacour, Bradley C
Title Director
Witkin, Justin G, Esq.
Title CEO
BARSHOV, STEVEN
362 Gulf Breeze Pkwy
Suite 416
#137
Gulf Breeze, FL 32561
Suite 416
#137
Gulf Breeze, FL 32561
Title COO
BARSHOV, JESSICA
362 Gulf Breeze Pkwy
Suite 416
#137
Gulf Breeze, FL 32561
Suite 416
#137
Gulf Breeze, FL 32561
Title CRO
GLASSMAN, DAVID
3996 Sandy Bluff Dr W
Gulf Breeze, FL 32563
Gulf Breeze, FL 32563
Title Director
Cyr, Leo J
800 Ft Pickens Rd
#704
Pensacola Beach, FL 32561
#704
Pensacola Beach, FL 32561
Title Director
Lacour, Bradley C
11813 Chanticleer Drive
Pensacola, FL 32507
Pensacola, FL 32507
Title Director
Witkin, Justin G, Esq.
17 East Main St
Suite 200
Pensacola, FL 32502
Suite 200
Pensacola, FL 32502
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/21/2023 |
2024 | 04/30/2024 |
Document Images