Search icon

DELIVERY DIRECT, INC. - Florida Company Profile

Company Details

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

DELIVERY DIRECT, 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 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000125048
FEI/EIN Number 141857946

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

Mail Address: 397 N BABCOCK ST, MELBOURNE, FL, 32935, US
Address: 4265 SOUTH ST, B, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAK SEI HWAN Chief Executive Officer 397 N BABCOCK ST, MELBOURNE, FL, 32935
PAK SEI HWAN Director 397 N BABCOCK ST, MELBOURNE, FL, 32935
SALMON MARK S Director 396 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
SALMON MARK S President 396 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
PAK EUN BEE Director 397 N BABCOCK ST., MELBOURNE, FL, 32935
PAK EUN BEE Treasurer 397 N BABCOCK ST., MELBOURNE, FL, 32935
PAK EUN BEE Secretary 397 N BABCOCK ST., MELBOURNE, FL, 32935
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 COLEMAN, CHRISTOPHER JESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-11 4265 SOUTH ST, B, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2003-02-11 4265 SOUTH ST, B, TITUSVILLE, FL 32796 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000435227 LAPSED 09-CA-17331 CIRCUIT CIVIL, ORANGE CO., FL 2011-07-12 2016-07-19 $404,107.78 MAUDLIN INTERNATIONAL TRUCKS, INC., 2300 S. DIVISION AVE., ORLANDO FL 32805

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-02-11
Domestic Profit 2002-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State