Search icon

DIRECT INSTALLATION SERVICES, INC.

Company Details

Entity Name: DIRECT INSTALLATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000016324
FEI/EIN Number 200628265
Address: 1708 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750
Mail Address: 1708 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN GARY MICHAEL Agent 1708 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

President

Name Role Address
MARTIN GARY MICHAEL President 8546 CHRISTOPHERS HAVEN CT, SANFORD, FL, 32771

Vice President

Name Role Address
AMBERSON JOHN Vice President 5459 GLEN OAK PL., SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000057447 FIRST RESPONSE TEAM EXPIRED 2011-06-10 2016-12-31 No data 1708 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750
G10000053730 ALL AMERICAN SOLAR EXPIRED 2010-06-14 2015-12-31 No data 1708 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2005-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-11-03 1708 N. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2005-11-03 1708 N. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-03 1708 N. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874744 TERMINATED 1000000499006 CLAY 2013-04-24 2033-05-03 $ 528.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000160245 LAPSED 06-CC-4634 18TH CIRCUIT, SEMINOLE COUNTY 2007-02-20 2012-05-25 $6,603.89 THE HARTFORD FIRE INSURANCE COMPANY, POST OFFICE BOX 2024, HARTFORD, CT 06145

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-11-03
Domestic Profit 2004-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State