Search icon

DIRECT MAIL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DIRECT MAIL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT MAIL SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: 616711
FEI/EIN Number 591897733

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1551 102nd Avenue North, St. Petersburg, FL, 33716, US
Mail Address: 1551 102nd Avenue North, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2023 591897733 2024-07-10 DIRECT MAIL SYSTEMS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 1551 102ND AVE. N., SUITE A, ST. PETERSBURG, FL, 33716
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2022 591897733 2023-09-12 DIRECT MAIL SYSTEMS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 1551 102ND AVE. N., SUITE A, ST. PETERSBURG, FL, 33716
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2021 591897733 2022-10-11 DIRECT MAIL SYSTEMS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 1551 102ND AVE. N., SUITE A, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MICHAEL MILLIGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing DIRECT MAIL SYSTEMS
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2020 591897733 2021-07-20 DIRECT MAIL SYSTEMS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 1551 102ND AVE. N., SUITE A, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing MICHAEL MILLIGAN
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2019 591897733 2020-08-25 DIRECT MAIL SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 12450 AUTOMOBILE BLVD., CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-08-25
Name of individual signing WALTER B. RIDDOCK
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2018 591897733 2019-10-01 DIRECT MAIL SYSTEMS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 12450 AUTOMOBILE BLVD., CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing WALTER B. RIDDOCK
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2017 591897733 2018-10-01 DIRECT MAIL SYSTEMS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 12450 AUTOMOBILE BLVD., CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing WALTER B. RIDDOCK
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2016 591897733 2017-09-28 DIRECT MAIL SYSTEMS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 12450 AUTOMOBILE BLVD., CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing WALTER B. RIDDOCK
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2015 591897733 2016-06-01 DIRECT MAIL SYSTEMS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 12450 AUTOMOBILE BLVD., CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing CAMILLA DILORETO
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL SYSTEMS, INC. 401(K) PLAN 2014 591897733 2015-05-21 DIRECT MAIL SYSTEMS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 511140
Sponsor’s telephone number 7275731985
Plan sponsor’s address 12450 AUTOMOBILE BLVD., CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing CAMILLA DILORETO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Milligan Michael K President 1551 102nd Avenue North, St. Petersburg, FL, 33716
PACHIK MICHAEL Vice President 1551 102nd Avenue North, St. Petersburg, FL, 33716
Milligan Michael K Agent 1551 102nd Avenue North, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 1551 102nd Avenue North, Suite A, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2022-02-16 1551 102nd Avenue North, Suite A, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2022-02-16 Milligan, Michael Keith -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 1551 102nd Avenue North, Suite A, St. Petersburg, FL 33716 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 1987-08-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730707200 2020-04-16 0455 PPP 12450 AUTOMOBILE BLVD, CLEARWATER, FL, 33762-4427
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459562.72
Loan Approval Amount (current) 459562.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-4427
Project Congressional District FL-13
Number of Employees 42
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462255.25
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1070841 Intrastate Non-Hazmat 2005-06-20 40000 2001 1 3 Exempt For Hire, U.S. Mail
Legal Name DIRECT MAIL SYSTEMS INC
DBA Name DIRECT RESPONSE MARKETING
Physical Address 12450 AUTOMOBILE BOULEVARD, CLEARWATER, FL, 33762, US
Mailing Address 12450 AUTOMOBILE BOULEVARD, CLEARWATER, FL, 33762, US
Phone (727) 573-1985
Fax (727) 573-1747
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State