Entity Name: | DIRECT CHASSISLINK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Sep 2000 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jul 2012 (13 years ago) |
Document Number: | F00000005312 |
FEI/EIN Number |
13-2793490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3525 Whitehall Park Drive, Suite 400, Charlotte, NC, 28273, US |
Mail Address: | 3525 Whitehall Park Drive, Suite 400, Charlotte, NC, 28273, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
McKeever John | Vice President | 3525 Whitehall Park Drive, Suite 400, Charlotte, NC, 28273 |
Newitt Lee D | President | 3525 Whitehall Park Drive, Suite 400, Charlotte, NC, 28273 |
Heidenreich James | Secretary | 3525 Whitehall Park Drive, Suite 400, Charlotte, NC, 28273 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000076972 | DCLI | EXPIRED | 2011-08-03 | 2016-12-31 | - | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, 28273 |
G11000076973 | DIRECT CHASSISLINK, INC. | EXPIRED | 2011-08-03 | 2016-12-31 | - | 9300 ARROWPOINT BLVD., CHARLOTTE, NC, 28273 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 3525 Whitehall Park Drive, Suite 400, Charlotte, NC 28273 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 3525 Whitehall Park Drive, Suite 400, Charlotte, NC 28273 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2012-07-26 | DIRECT CHASSISLINK, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000007072 | TERMINATED | 1000000911293 | COLUMBIA | 2021-12-21 | 2042-01-05 | $ 11,710.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-24 |
Reg. Agent Change | 2022-01-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State