Search icon

DIRECT MAIL SYSTEMS, INC.

Company Details

Entity Name: DIRECT MAIL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-1897733
Address: 1551 102nd Avenue North, Suite A, St. Petersburg, FL 33716
Mail Address: 1551 102nd Avenue North, Suite A, St. Petersburg, FL 33716
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

Agent

Name Role Address
Milligan, Michael Keith Agent 1551 102nd Avenue North, Suite A, St. Petersburg, FL 33716

President

Name Role Address
Milligan, Michael Keith President 1551 102nd Avenue North, Suite A St. Petersburg, FL 33716

Vice President

Name Role Address
PACHIK, MICHAEL Vice President 1551 102nd Avenue North, Suite A 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 No data
CHANGE OF MAILING ADDRESS 2022-02-16 1551 102nd Avenue North, Suite A, St. Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2022-02-16 Milligan, Michael Keith No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 1551 102nd Avenue North, Suite A, St. Petersburg, FL 33716 No data
REINSTATEMENT 2018-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 1987-08-19 No data No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State