Search icon

DIRECTION INC. - Florida Company Profile

Company Details

Entity Name: DIRECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECTION 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: 25 Apr 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: M14514
FEI/EIN Number 592641644

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

Address: 8857 NW 117 ST., HIALEAH GARDEN, FL, 33016
Mail Address: 8857 NW 117 ST., HIALEAH GARDEN, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER, JOSE C. President 8857 NW 117TH ST., HIALEAH GARDEN, FL
FERRER, JOSE C. Secretary 8857 NW 117TH ST., HIALEAH GARDEN, FL
FERRER, JOSE C. Agent 8857 N.W. 117TH ST., HIALEAH GARDEN, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1990-05-03 - -
CHANGE OF MAILING ADDRESS 1990-05-03 8857 NW 117 ST., HIALEAH GARDEN, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1990-05-03 8857 N.W. 117TH ST., HIALEAH GARDEN, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-03 8857 NW 117 ST., HIALEAH GARDEN, FL 33016 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1986-02-24 DIRECTION INC. -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-08-23
ANNUAL REPORT 1995-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State