Entity Name: | DIRECT MAIL EXPERTISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIRECT MAIL EXPERTISE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 21 Jan 1983 (42 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | G22420 |
FEI/EIN Number |
592252648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4915 NW 159TH STREET, MIAMI LAKES, FL, 33014, US |
Mail Address: | 4915 NW 159TYH STREET, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LENIS WILLIAM | President | 4915 NW 159TH ST, MIAMI, FL, 33014 |
LENIS MARIA | Vice President | 4915 NW 159TH ST, MIAMI, FL, 33014 |
GAULKIN JOEL M | Agent | 9100 SOUTH DADELAND BLVD., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 9100 SOUTH DADELAND BLVD., 1010, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-02 | 4915 NW 159TH STREET, MIAMI LAKES, FL 33014 | - |
CANCEL ADM DISS/REV | 2003-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-09-30 | GAULKIN, JOEL MESQ | - |
CHANGE OF MAILING ADDRESS | 2000-09-07 | 4915 NW 159TH STREET, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 1985-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000538329 | TERMINATED | 1000000168834 | DADE | 2010-04-12 | 2030-04-28 | $ 2,134.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07000109036 | TERMINATED | 1000000044024 | 25482 3262 | 2007-03-27 | 2027-04-18 | $ 8,316.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J05000184850 | TERMINATED | 1000000018203 | 23936 1160 | 2005-11-07 | 2025-12-07 | $ 13,968.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J05900008195 | LAPSED | 2005SC001210NC | CO CRT IN AND FOR SARASOTA CO | 2005-04-20 | 2010-05-02 | $1470.19 | AMERICAN STUDENT LIST CO., INC, 330 OLD COUNTY ROAD, MINEOLA, NY 11501 |
J03000054850 | TERMINATED | 01021370010 | 20914 03718 | 2003-01-02 | 2023-02-06 | $ 2,599.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000171060 | TERMINATED | 01011780026 | 20317 00052 | 2002-04-08 | 2007-05-02 | $ 6,804.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-05-03 |
REINSTATEMENT | 2003-11-06 |
ANNUAL REPORT | 2002-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116506023 | 0418800 | 1995-09-12 | 15420 NW 60TH AVE, MIAMI LAKES, FL, 33014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74820812 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1995-09-27 |
Abatement Due Date | 1995-10-17 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1995-09-27 |
Abatement Due Date | 1995-10-02 |
Nr Instances | 1 |
Nr Exposed | 53 |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State