Entity Name: | DIRECTIONALITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIRECTIONALITY 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: | 15 Mar 2011 (14 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: | P11000025842 |
FEI/EIN Number |
450880986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11055 SPARKLE BERRY DRIVE, FORT MYERS, FL, 33913, US |
Mail Address: | 11055 SPARKLE BERRY DRIVE, FORT MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bruster Belinda | Agent | 11055 SPARKLE BERRY DRIVE, FORT MYERS, FL, 33913 |
BRUSTER BELINDA | Owner | 11055 SPARKLE BERRY DRIVE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
NAME CHANGE AMENDMENT | 2022-07-08 | DIRECTIONALITY INC. | - |
REINSTATEMENT | 2020-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | Bruster, Belinda | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
PENDING REINSTATEMENT | 2014-11-10 | - | - |
REINSTATEMENT | 2014-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2011-07-19 | WORK PLACE TRAINING SOLUTIONS INC. | - |
Name | Date |
---|---|
Name Change | 2022-07-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-02-13 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-24 |
REINSTATEMENT | 2014-11-09 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State