Search icon

DIRECT OFFICE SOLUTIONS, INC.

Company Details

Entity Name: DIRECT OFFICE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2013 (12 years ago)
Date of dissolution: 12 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2024 (a year ago)
Document Number: P13000035314
FEI/EIN Number 46-2631388
Address: 709 Cape Coral Parkway WEST, Cape Coral, FL, 33914, US
Mail Address: 72 E MCNAB ROAD, SUITE # 54, POMPANO BEACH, FL, 33060, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Boehm Ronald R Agent 72 E MCNAB ROAD, POMPANO BEACH, FL, 33060

President

Name Role Address
BOEHM RONALD R President 709 Cape Coral Parkway WEST, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000111074 BOCA OFFICE FURNITURE EXPIRED 2018-10-12 2023-12-31 No data 700 NW 57TH COURT, A, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 709 Cape Coral Parkway WEST, Cape Coral, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 Boehm, Ronald R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000323782 TERMINATED 1000000957945 BROWARD 2023-06-30 2043-07-12 $ 27,580.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000419337 TERMINATED 1000000898383 BROWARD 2021-08-11 2041-08-18 $ 15,491.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000727820 TERMINATED 1000000726179 BROWARD 2016-11-04 2026-11-10 $ 678.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-12
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State