Search icon

DIRECT MAIL IMPRESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: DIRECT MAIL IMPRESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT MAIL IMPRESSIONS, 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: 09 Jun 1989 (36 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: K94179
FEI/EIN Number 650124253

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

Address: 321 N SWINTON AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 321 N SWINTON AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIRECT MAIL IMPRESSIONS, INC. 401K PROFIT SHARING PLAN 2013 650124253 2015-08-27 DIRECT MAIL IMPRESSIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 5613934722
Plan sponsor’s address 1200 S. ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487
DIRECT MAIL IMPRESSIONS, INC. 401K PROFIT SHARING PLAN 2012 650124253 2013-04-09 DIRECT MAIL IMPRESSIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 5613934722
Plan sponsor’s address 1200 S. ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2013-04-09
Name of individual signing CHRISTINE SEDITA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-09
Name of individual signing CHRISTINE SEDITA
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL IMPRESSIONS, INC. 401K PROFIT SHARING PLAN 2011 650124253 2012-05-24 DIRECT MAIL IMPRESSIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 5613934722
Plan sponsor’s address 1200 S. ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 650124253
Plan administrator’s name DIRECT MAIL IMPRESSIONS, INC.
Plan administrator’s address 1200 S. ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487
Administrator’s telephone number 5613934722

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing CHRISTINE SEDITA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-24
Name of individual signing CHRISTINE SEDITA
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL IMPRESSIONS, INC. 401K PROFIT SHARING PLAN 2010 650124253 2011-09-27 DIRECT MAIL IMPRESSIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 5613934722
Plan sponsor’s address 1200 S. ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 650124253
Plan administrator’s name DIRECT MAIL IMPRESSIONS, INC.
Plan administrator’s address 1200 S. ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487
Administrator’s telephone number 5613934722

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing CHRISTINE SEDITA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-27
Name of individual signing CHRISTINE SEDITA
Valid signature Filed with authorized/valid electronic signature
DIRECT MAIL IMPRESSIONS, INC. 401K PROFIT SHARING PLAN 2009 650124253 2010-09-30 DIRECT MAIL IMPRESSIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 5613934722
Plan sponsor’s address 1200 ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 650124253
Plan administrator’s name DIRECT MAIL IMPRESSIONS, INC.
Plan administrator’s address 1200 ROGERS CIRCLE, SUITE 8, BOCA RATON, FL, 33487
Administrator’s telephone number 5613934722

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing CHRISTINE SEDITA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing CHRISTINE SEDITA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEDITA THOMAS M President 321 N Swinton Ave, Delray Beach, FL, 33444
SEDITA CHRISTINE Vice President 321 N Swinton Ave, Delray Beach, FL, 33444
SEDITA CHRISTINE President 321 N Swinton Ave, Delray Beach, FL, 33444
SEDITA THOMAS M Agent 321 N SWINTON AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 321 N SWINTON AVE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2022-03-21 321 N SWINTON AVE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 321 N SWINTON AVE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 1995-05-01 SEDITA, THOMAS M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1016887108 2020-04-09 0455 PPP 1200 S Rogers Cir, BOCA RATON, FL, 33487-2711
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175700
Loan Approval Amount (current) 175700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-2711
Project Congressional District FL-23
Number of Employees 14
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177491.16
Forgiveness Paid Date 2021-04-23
6827338502 2021-03-04 0455 PPS 1200 S Rogers Cir Ste 8, Boca Raton, FL, 33487-5703
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120880
Loan Approval Amount (current) 120880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-5703
Project Congressional District FL-23
Number of Employees 11
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121726.16
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State