Search icon

DIRECT SALES MARKETING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DIRECT SALES MARKETING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT SALES MARKETING OF FLORIDA, 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: 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: 15 Nov 2012 (12 years ago)
Document Number: P12000094895
FEI/EIN Number NOT APPLICABLE

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

Address: 214 WESCOTT CT, DELAND, FL, 32724, US
Mail Address: 214 WESCOTT CT, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Robert S President 214 Westcott Ct, Deland, FL, 32724
Thompson Debra S Vice President 214 Westcott Ct, Deland, FL, 32724
Thompson Robert S Agent 214 Westcott Court, DeLand, FL, 32724

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-24 Thompson, Robert Scott -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 214 Westcott Court, DeLand, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-25 214 WESCOTT CT, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2021-08-25 214 WESCOTT CT, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6261827206 2020-04-27 0491 PPP 1477 S. Leavitt Avenue, ORANGE CITY, FL, 32763-7107
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42100
Loan Approval Amount (current) 42100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-7107
Project Congressional District FL-07
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42494.1
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State