Entity Name: | DIRECT MORTGAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Jul 2007 (18 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 25 Jul 2007 (18 years ago) |
Document Number: | F04000001001 |
FEI/EIN Number |
020528381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 LAFAYETTE ROAD, PORTSMOUTH, NH, 03801 |
Mail Address: | 1950 LAFAYETTE ROAD, PORTSMOUTH, NH, 03801 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
ADAMAITIS JOE | President | 6 HIGHLAND PK AVE, RYE, NH, 03870 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2007-07-25 | - | P07000084159 |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-07 | 1950 LAFAYETTE ROAD, PORTSMOUTH, NH 03801 | - |
CHANGE OF MAILING ADDRESS | 2007-02-07 | 1950 LAFAYETTE ROAD, PORTSMOUTH, NH 03801 | - |
NAME CHANGE AMENDMENT | 2006-12-18 | DIRECT MORTGAGE SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2006-03-24 | DIRECT CAPITAL MORTGAGE SERVICES, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-06-08 |
ANNUAL REPORT | 2007-02-07 |
Name Change | 2006-12-18 |
ANNUAL REPORT | 2006-03-28 |
Name Change | 2006-03-24 |
ANNUAL REPORT | 2005-01-29 |
Foreign Profit | 2004-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State