Search icon

DIRECT MERCHANT SERVICES, INC. - Florida Company Profile

Company Details

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

DIRECT MERCHANT SERVICES, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000009319
FEI/EIN Number 202258732

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

Mail Address: 12 WINDING CREEK WAY, ORMOND BEACH, FL, 32174, US
Address: 606 JOHNSON AVE, SUITE 4, PLAINVIEW, NY, 11803
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAPRILE BIBI S President 12 WINDING CREEK WAY, ORMOND BEACH, FL, 32174
DAPRILE BIBI S Secretary 12 WINDING CREEK WAY, ORMOND BEACH, FL, 32174
DAPRILE BIBI S Treasurer 12 WINDING CREEK WAY, ORMOND BEACH, FL, 32174
DAPRILE BIBI S Director 12 WINDING CREEK WAY, ORMOND BEACH, FL, 32174
DAPRILE BIBI S Agent 12 WINIDNG CREEK WAY, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 12 WINIDNG CREEK WAY, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2013-04-30 606 JOHNSON AVE, SUITE 4, PLAINVIEW, NY 11803 -
REINSTATEMENT 2012-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 606 JOHNSON AVE, SUITE 4, PLAINVIEW, NY 11803 -
REGISTERED AGENT NAME CHANGED 2006-07-05 DAPRILE, BIBI S -

Documents

Name Date
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-06-26
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-07-05
Domestic Profit 2005-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State