Search icon

DIRECTAPPS, INC.

Company Details

Entity Name: DIRECTAPPS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Aug 2014 (10 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: F14000003511
FEI/EIN Number 68-0368956
Address: 3009 Douglas Blvd, Roseville, CA, 95661, US
Mail Address: 3009 DOUGLAS BLVD, STE 300, ROSEVILLE, CA, 95661
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Treasurer

Name Role Address
Sercu John Treasurer 275 118TH AVE SE, BELLEVUE, WA, 98005

Secretary

Name Role Address
Nelson Richard Secretary 275 118TH AVE SE, BELLEVUE, WA, 98005

Officer

Name Role Address
Michanie Federico Officer 275 118TH AVE SE, BELLEVUE, WA, 98005

Chief Financial Officer

Name Role Address
Stenzel Casey Chief Financial Officer 275 118TH AVE SE, BELLEVUE, WA, 98005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014443 DIRECT TECHNOLOGY ACTIVE 2015-02-09 2025-12-31 No data 3009 DOUGLAS BLVD, STE 300, ROSEVILLE, CA, 95661

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
WITHDRAWAL 2023-02-06 No data No data
CHANGE OF MAILING ADDRESS 2023-02-06 3009 Douglas Blvd, Suite 300, Roseville, CA 95661 No data
REGISTERED AGENT CHANGED 2023-02-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 3009 Douglas Blvd, Suite 300, Roseville, CA 95661 No data

Documents

Name Date
WITHDRAWAL 2023-02-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-21
Foreign Profit 2014-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State