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 |
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 | - |
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 | - | - |
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 |
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