Search icon

DIRECT INDUSTRIAL PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIRECT INDUSTRIAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2025 (6 months ago)
Document Number: P10000092771
FEI/EIN Number 273915350
Address: 110 S. INDUSTRIAL LOOP, LABELLE, FL, 33935, US
Mail Address: P.O. BOX 39, LABELLE, FL, 33975, US
ZIP code: 33935
City: Labelle
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTON JAMES NJR. Chief Executive Officer P.O. BOX 39, LABELLE, FL, 33975
PRESTON JAMES NJR. Director P.O. BOX 39, LABELLE, FL, 33975
Nason Nathan E Agent 3001 PGA Blvd, Palm Beach Gardens, FL, 33410

Unique Entity ID

CAGE Code:
7QDF8
UEI Expiration Date:
2017-10-06

Business Information

Doing Business As:
DIRECT INDUSTRIAL PRODUCTS
Activation Date:
2016-10-17
Initial Registration Date:
2016-10-05

Commercial and government entity program

CAGE number:
7QDF8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
CAGE Expiration:
2016-12-08

Contact Information

POC:
CAROLYN NAYLOR
Corporate URL:
http://www.direct-products.com/

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-31 DIRECT INDUSTRIAL PRODUCTS, INC. -
AMENDMENT 2023-07-17 - -
NAME CHANGE AMENDMENT 2016-07-14 DIRECT INDUSTRIAL PRODUCTS & MACHINING, INC. -
REGISTERED AGENT NAME CHANGED 2016-02-11 Nason, Nathan E -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 3001 PGA Blvd, Suite 305, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-20 110 S. INDUSTRIAL LOOP, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2014-10-23 110 S. INDUSTRIAL LOOP, LABELLE, FL 33935 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001387845 TERMINATED 1000000524448 HENDRY 2013-09-05 2023-09-12 $ 743.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000712961 TERMINATED 1000000398114 HENDRY 2012-10-15 2032-10-17 $ 4,524.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Name Change 2025-01-31
ANNUAL REPORT 2024-03-12
Amendment 2023-07-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167400.00
Total Face Value Of Loan:
167400.00
Date:
2016-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
311000.00
Total Face Value Of Loan:
311000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$167,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$168,985.65
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $125,550
Utilities: $20,925
Rent: $20,925

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-09-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State