Search icon

DIRET SOLUTIONS, CORP.

Company Details

Entity Name: DIRET SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2009 (16 years ago)
Document Number: P09000044136
FEI/EIN Number 270152408
Address: 125 North Goldwyn, ORLANDO, FL, 32805, US
Mail Address: P.O. BOX 593455, ORLANDO, FL, 32859, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTOR II LESTER Agent 3123 Lawrence Street, Orlando, FL, 32805

President

Name Role Address
PROCTOR II Lester President 3123 Lawrence Street, Orlando, FL, 32805

Vice President

Name Role Address
PROCTOR Martha G Vice President 3123 Lawrence Street, Orlando, FL, 32805

Secretary

Name Role Address
PROCTOR SKY L Secretary 3123 Lawrence Street, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008605 DIRETS' AND CHERIO'S MASONRY CONCRETE SOLUTIONS ACTIVE 2021-01-18 2026-12-31 No data PO BOX 593455, ORLANDO, FL, 32859
G15000072030 DIRET SOLUTIONS CORPORATION ACTIVE 2015-07-10 2025-12-31 No data PO BOX 593455, 102B, ORLANDO, FL, 32859--345

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 924 North Magnolia Avenue, Suite 202 Unit 5023, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 4458 Goldenrain Court, Orlando, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 125 North Goldwyn, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2023-09-05 PROCTOR II, LESTER No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 3123 Lawrence Street, Orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2013-02-07 125 North Goldwyn, ORLANDO, FL 32805 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000045862 TERMINATED 1000000809114 ORANGE 2019-01-08 2029-01-16 $ 615.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000107003 TERMINATED 1000000772666 ORANGE 2018-02-20 2028-03-14 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-14
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State