Search icon

DIRECTBUY HOME IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: DIRECTBUY HOME IMPROVEMENT, 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F17000001468
FEI/EIN Number 464404292

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8450 BROADWAY, MERRILLVILLE, IN, 46410, US
Mail Address: 8450 BROADWAY, MERRILLVILLE, IN, 46410, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Brown Elizabeth Director 8450 BROADWAY, MERRILLVILLE, IN, 46410
Voloshin Jordan Director 8450 BROADWAY, MERRILLVILLE, IN, 46410
Trifoso John President 8450 Broadway,, Merrillville, IN, 46410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103136 Z GALLERIE EXPIRED 2019-09-20 2024-12-31 - 8450 BROADWAY, MERRILLVILLE, IN, 46410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2019-12-05 DIRECTBUY HOME IMPROVEMENT, INC. -
REGISTERED AGENT NAME CHANGED 2018-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000132730 TERMINATED 1000000918531 BROWARD 2022-03-11 2042-03-15 $ 36,471.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000473106 TERMINATED 1000000832501 COLUMBIA 2019-07-03 2039-07-10 $ 3,204.39 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 2023-02-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-03
Name Change 2019-12-05
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-12-19
ANNUAL REPORT 2018-03-12
Foreign Profit 2017-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State