Entity Name: | DIRECT GENERAL CONSUMER PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F00000005623 |
FEI/EIN Number | 621826569 |
Mail Address: | 5630 University Parkway, Winston-Salem, NC, 27105, US |
Address: | 1281 MURFREESBORO RD., NASHVILLE, TN, 37217 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WEINER MICHAEL H | Director | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038 |
WEISSMANN JEFFREY A | Director | 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
RENDALL PETER | President | 5630 University Parkway, Winston-Salem, NC, 27105 |
Name | Role | Address |
---|---|---|
RENDALL PETER | Chairman | 5630 University Parkway, Winston-Salem, NC, 27105 |
Name | Role | Address |
---|---|---|
BOLAR DONALD | Chief Administrative Officer | 5630 UNIVERSITY PARKWAY, WINSTON SALEM, NC, 27105 |
Name | Role | Address |
---|---|---|
HALL GEORGE JR. | Chief Compliance Officer | 5630 UNIVERSITY PARKWAY, WINSTON SALEM, NC, 27105 |
Name | Role | Address |
---|---|---|
Goldstein Michael H | Secretary | 59 Maiden Lane, 38th FL, New York, NY, 10038 |
Name | Role | Address |
---|---|---|
Goldstein Michael H | Vice President | 59 Maiden Lane, 38th FL, New York, NY, 10038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08218900178 | DIRECT TAX SERVICES | EXPIRED | 2008-08-05 | 2013-12-31 | No data | 1281 MURFREESBORO ROAD, NASHVILLE, TN, 37217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 1281 MURFREESBORO RD., NASHVILLE, TN 37217 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-20 |
Reg. Agent Change | 2017-03-08 |
ANNUAL REPORT | 2016-03-01 |
Reg. Agent Change | 2015-08-07 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State