Entity Name: | DBA DIRECT, 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 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F12000001122 |
FEI/EIN Number |
311662646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 E RiverCenter Blvd, SUITE 900, Covington, KY, 41011, US |
Mail Address: | 100 E. RiverCenter Blvd, SUITE 900, Covington, KY, 41011, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BOSTICK JOHN | Chairman | 7310 TURFWAY RD, FLORENCE, KY, 41042 |
BOSTICK JOHN | Director | 7310 TURFWAY RD, FLORENCE, KY, 41042 |
BOSTICK JOHN | President | 7310 TURFWAY RD, FLORENCE, KY, 41042 |
LEAVITT SHEILA | Secretary | 7755 MONTGOMERY RD, CINCINNATI, OH, 45236 |
Ficke Jeff | Director | 3259 Lamarc Trail, Evendale, OH, 45241 |
Venerable Mike | Director | 4770 Maxwell Drive, Mason, OH, 45040 |
Matlus Richard | Director | 1841 Bur Oak Drive, Westlake, OH, 44145 |
Hinkle Steve | Director | 9690 Summer Hill Rd, California, KY, 41007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-10 | 100 E RiverCenter Blvd, SUITE 900, Covington, KY 41011 | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 100 E RiverCenter Blvd, SUITE 900, Covington, KY 41011 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-28 |
Foreign Profit | 2012-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State