Search icon

DIRECT SALES CONNECTION, INC.

Company Details

Entity Name: DIRECT SALES CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000119588
FEI/EIN Number 20-3374156
Mail Address: 620 SPANISH WELLS RD., JACKSONVILLE, FL 32218
Address: 9951 ATLANTIC BLVD. SUITE # 450, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Dansky, Todd Agent 620 SPANISH WELLS RD., JACKSONVILLE, FL 32218

President

Name Role Address
DANSKY, TODD President 620 SPANISH WELLS RD, JACKSONVILLE, FL 32218

Secretary

Name Role Address
DANSKY, TODD Secretary 620 SPANISH WELLS RD, JACKSONVILLE, FL 32218

Vice President

Name Role Address
MONTALVO, RICARDO Vice President 12916 ELLIS ISLAND DR, JACKSONVILLE, FL 32224

Treasurer

Name Role Address
MONTALVO, RICARDO Treasurer 12916 ELLIS ISLAND DR, JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-09 Dansky, Todd No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 620 SPANISH WELLS RD., JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 9951 ATLANTIC BLVD. SUITE # 450, JACKSONVILLE, FL 32225 No data
AMENDMENT 2008-07-14 No data No data
CHANGE OF MAILING ADDRESS 2007-09-18 9951 ATLANTIC BLVD. SUITE # 450, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-15
Amendment 2008-07-14
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-10
Domestic Profit 2005-08-29

Date of last update: 28 Jan 2025

Sources: Florida Department of State