Search icon

FLORIDA DIRECT, INC.

Company Details

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

Agent

Name Role Address
ABFALL TIMOTHY F Agent 1501 BLACKWOOD AVE, GOTHA, FL, 34734

President

Name Role Address
ABFALL TIMOTHY F President 1501 BLACKWOOD AVE, GOTHA, FL, 34734

Secretary

Name Role Address
ABFALL TIMOTHY F Secretary 1501 BLACKWOOD AVE, GOTHA, FL, 34734

Vice President

Name Role Address
ABFALL TIMOTHY Vice President 1501 BLACKWOOD AVE, GOTHA, FL, 34734

Fictitious Names

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

Events

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

Documents

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