Search icon

DIRECTIONS, INC.

Company Details

Entity Name: DIRECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2004 (20 years ago)
Date of dissolution: 08 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2014 (11 years ago)
Document Number: P04000137375
FEI/EIN Number 550884757
Address: 4001 SANTA BARBARA BLVD., SUITE 360, NAPLES, FL, 34104
Mail Address: 4001 SANTA BARBARA BLVD., SUITE 360, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH GRANT L Agent 4001 SANTA BARBARA BLVD. SUITE 360, NAPLES, FL, 34104

President

Name Role Address
SMITH GRANT L President 4001 SANTA BARBARA BLVD. SUITE 360, NAPLES, FL, 34104

Director

Name Role Address
SMITH GRANT L Director 4001 SANTA BARBARA BLVD. SUITE 360, NAPLES, FL, 34104

Vice President

Name Role Address
SMITH YOSHIE O Vice President 4001 SANTA BARBARA BLVD. SUITE 360, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-08 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-03 SMITH, GRANT L No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 4001 SANTA BARBARA BLVD. SUITE 360, SUITE 360, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 4001 SANTA BARBARA BLVD., SUITE 360, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2008-01-21 4001 SANTA BARBARA BLVD., SUITE 360, NAPLES, FL 34104 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-08
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State