Search icon

DIRECT CORPORATE HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: DIRECT CORPORATE HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT CORPORATE HOUSING, 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: 08 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000098879
FEI/EIN Number 593753123

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

Address: 10005 Lake Louisa Rd, Clermont, FL, 34711, US
Mail Address: 10005 Lake Louisa Rd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK CATHERINE J President 1036 CINNAMON FERN CT., CASSELBERRY, FL, 32707
SPECK MICHAEL J Agent 1912-B LEE ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 10005 Lake Louisa Rd, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-06-12 10005 Lake Louisa Rd, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2004-04-16 SPECK, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 1912-B LEE ROAD, ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State