Search icon

DIRECT CHASSISLINK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Debts

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

Documents

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