Search icon

DIRECT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DIRECT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT SOLUTIONS, 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: 20 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000076946
FEI/EIN Number 223981423

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

Address: 10502 Greencrest Dr, Tampa, FL, 33626, US
Mail Address: 10502 Greencrest Dr, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL President 10502 Greencrest Dr., Tampa, FL, 33626
SMITH MICHAEL Treasurer 10502 Greencrest Dr., Tampa, FL, 33626
SMITH MICHAEL Director 10502 Greencrest Dr., Tampa, FL, 33626
ACEVEDO JOHAN Secretary 10502 Greencrest Dr., Tampa, FL, 33626
ACEVEDO JOHAN Director 10502 Greencrest Dr., Tampa, FL, 33626
SMITH MICHAEL W Agent 10502 Greencrest Dr, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099634 TALKTELEPOINTE GLOBAL, INC EXPIRED 2012-10-11 2017-12-31 - 5945 BROWDER RD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 10502 Greencrest Dr, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-04-06 10502 Greencrest Dr, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 10502 Greencrest Dr, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2011-09-21 SMITH, MICHAEL W -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-09-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State