Search icon

DIRECTIONALITY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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