Search icon

DIRECT ADMINISTRATION, INC. - Florida Company Profile

Company Details

Entity Name: DIRECT ADMINISTRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: F97000006541
FEI/EIN Number 621586461

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

Address: 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC, 27105, US
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
BOLAR DONALD Vice President 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, WINSTON SALEM, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
RENDALL PETER Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Band Alexandra Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Band Alexandra Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
CHANGE OF MAILING ADDRESS 2022-04-29 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
REINSTATEMENT 2019-10-31 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1201 Hays Street, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-04-26 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2010-01-06 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001185049 TERMINATED 1000000646551 COLUMBIA 2014-11-17 2034-12-17 $ 5,222.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-21
Reg. Agent Change 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State