Entity Name: | FLORIDA DIRECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000050857 |
FEI/EIN Number | 47-3476820 |
Address: | 1501 BLACKWOOD AVE, GOTHA, FL, 34734, US |
Mail Address: | 1501 BLACKWOOD AVE, GOTHA, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABFALL TIMOTHY F | Agent | 1501 BLACKWOOD AVE, GOTHA, FL, 34734 |
Name | Role | Address |
---|---|---|
ABFALL TIMOTHY F | President | 1501 BLACKWOOD AVE, GOTHA, FL, 34734 |
Name | Role | Address |
---|---|---|
ABFALL TIMOTHY F | Secretary | 1501 BLACKWOOD AVE, GOTHA, FL, 34734 |
Name | Role | Address |
---|---|---|
ABFALL TIMOTHY | Vice President | 1501 BLACKWOOD AVE, GOTHA, FL, 34734 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000017643 | ABBY CAN DO | EXPIRED | 2011-02-16 | 2016-12-31 | No data | 1501 BLACKWOOD AVE, GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2015-03-11 | FLORIDA DIRECT, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 1501 BLACKWOOD AVE, GOTHA, FL 34734 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-02 | ABFALL, TIMOTHY F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-04-02 |
Name Change | 2015-03-11 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State