Search icon

DIRECTIONAL OPPORTUNIST GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DIRECTIONAL OPPORTUNIST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECTIONAL OPPORTUNIST GROUP, 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: 14 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000069627
FEI/EIN Number 260349268

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

Mail Address: P. O. BOX 1231, SANFORD, FL, 32772, US
Address: 1550 S. FRENCH AVENUE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES CAMILLA Chief Executive Officer P. O. BOX 1231, SANFORD, FL, 32772
INNOCENT PRINCESS Chief Financial Officer 1038 JEFFERSON ST APT 12, ORLANDO, FL, 32805
WALTERS KRYK Secretary P. O. BOX 1231, SANFORD, FL, 32772
MC ELLIGOTT JOHN Treasurer P. O. BOX 1231, SANFORD, FL, 32771
WHATLEY PATRICIA Member P. O. BOX 1231, SANFORD, FL, 32772
FISHER ELIJAH Member P. O. BOX 1231, SANFORD, FL, 32772
BARNES GEORGE Agent 300 SPRUCEWOOD RD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063900246 "5 STAR LEARNING" EXPIRED 2008-03-02 2013-12-31 - 1304 WEST 16TH STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 300 SPRUCEWOOD RD, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 1550 S. FRENCH AVENUE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-02-18 1550 S. FRENCH AVENUE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000237418 TERMINATED 1000000652839 SEMINOLE 2015-01-29 2035-02-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000143932 TERMINATED 1000000572676 SEMINOLE 2014-01-15 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000172048 TERMINATED 1000000572677 SEMINOLE 2014-01-10 2024-02-07 $ 682.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000576307 TERMINATED 1000000447364 SEMINOLE 2013-02-18 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000536616 TERMINATED 1000000447365 SEMINOLE 2013-02-07 2023-03-06 $ 457.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000296296 TERMINATED 1000000261943 SEMINOLE 2012-04-09 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001063293 TERMINATED 1000000185150 SEMINOLE 2010-09-23 2020-11-19 $ 349.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-10-08
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2008-02-27
Domestic Profit 2007-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State