Search icon

DIRECT MARKETING ADVISORS INC. - Florida Company Profile

Company Details

Entity Name: DIRECT MARKETING ADVISORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT MARKETING ADVISORS 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: 04 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000039626
FEI/EIN Number 264810510

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

Address: 49 N FEDERAL HIGHWAY, 196, POMPANO BEACH, FL, 33062
Mail Address: 49 N FEDERAL HIGHWAY, 196, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPUKEEPER, INC. Agent -
MARTINS LUDMILLA T President 49 N FEDERAL HIGHWAY #196, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152055 COMPLETE MEDIA SOLUTIONS EXPIRED 2009-09-03 2014-12-31 - 461 E. HILLSBORO BLVD., STE 200-C, DEERFIELD BEACH, FL, 33441
G09000143292 HYDROCULTIVATOR.COM EXPIRED 2009-08-06 2014-12-31 - 461 E HILLSBORO BLVD #200-C, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 49 N FEDERAL HIGHWAY, 196, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2010-04-06 49 N FEDERAL HIGHWAY, 196, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2010-04-06 COMPUKEEPER INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 2298 NW 2ND AVE., SUITE 20, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000264340 TERMINATED 1000000585695 BROWARD 2014-02-20 2034-03-04 $ 327.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001394510 TERMINATED 1000000527757 BROWARD 2013-09-05 2033-09-12 $ 2,626.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000726047 TERMINATED 1000000238751 BROWARD 2011-10-27 2031-11-02 $ 1,971.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-06
Domestic Profit 2009-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State