Search icon

DIRECT MAIL EXPERTISE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116506023 0418800 1995-09-12 15420 NW 60TH AVE, MIAMI LAKES, FL, 33014
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-09-12
Case Closed 1995-10-12

Related Activity

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