Search icon

DIRECT SOURCE INCORPORATED - Florida Company Profile

Company Details

Entity Name: DIRECT SOURCE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT SOURCE INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P11000042066
FEI/EIN Number 452069119

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

Address: 5896 Saint Annes Wa, BOCA RATON, FL, 33496, US
Mail Address: 5896 Saint Annes Wa, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUSER GREGORY A President 5896 Saint Annes Wa, BOCA RATON, FL, 33496
BRAUSER GREGORY A Director 5896 Saint Annes Wa, BOCA RATON, FL, 33496
BRAUSER GREGORY A Agent 5896 Saint Annes Wa, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5896 Saint Annes Wa, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 5896 Saint Annes Wa, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2024-04-23 5896 Saint Annes Wa, BOCA RATON, FL 33496 -
REINSTATEMENT 2022-04-30 - -
REGISTERED AGENT NAME CHANGED 2022-04-30 BRAUSER, GREGORY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State