Search icon

DIRECT COMMUNICATION SOLUTIONS INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIRECT COMMUNICATION SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2006 (19 years ago)
Date of dissolution: 11 Apr 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: P06000116768
FEI/EIN Number 205517542
Address: 17150 Via Del Campo, Suite 200, San Diego, CA, 92127, US
Mail Address: 17150 Via Del Campo, Suite 200, San Diego, CA, 92127, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-309-242
State:
ALABAMA

Key Officers & Management

Name Role Address
R&A Agents, Inc. Agent 350 E. Las Olas Boulevard, Fort Lauderdale, FL, 33301
Bursey Chris Chief Executive Officer 17150 Via Del Campo, San Diego, CA, 92127
Gomberg Rich Chief Financial Officer 17150 Via Del Campo, San Diego, CA, 92127

Unique Entity ID

CAGE Code:
728F3
UEI Expiration Date:
2015-10-30

Business Information

Doing Business As:
DCS
Activation Date:
2014-10-30
Initial Registration Date:
2014-01-31

Commercial and government entity program

CAGE number:
728F3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-10-30

Contact Information

POC:
ROBERT SENATORE
Corporate URL:
www.dcsbusiness.com

Events

Event Type Filed Date Value Description
MERGER 2017-04-10 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS DIRECT COMMUNICATION SOLUTIONS, INC. MERGER NUMBER 700000170367
CHANGE OF MAILING ADDRESS 2017-03-22 17150 Via Del Campo, Suite 200, San Diego, CA 92127 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 17150 Via Del Campo, Suite 200, San Diego, CA 92127 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 350 E. Las Olas Boulevard, Attn: Clint Gage, Suite 1150, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2015-04-23 R&A Agents, Inc. -
AMENDMENT 2013-04-04 - -
AMENDMENT 2008-03-03 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Merger 2017-04-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
Amendment 2013-04-04
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
HQ072714P1437
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12227.81
Base And Exercised Options Value:
12227.81
Base And All Options Value:
12227.81
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-31
Description:
TELIT PARTS: RF RECEIVER MODULE JF-2-B3E9-DR (REEL OF 1000)
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5963: ELECTRONIC MODULES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State