Search icon

DIRECTIRES & AUTO SERVICE CORP

Company Details

Entity Name: DIRECTIRES & AUTO SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2013 (12 years ago)
Date of dissolution: 13 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: P13000039911
FEI/EIN Number 46-2690712
Address: 1248 VISCAYA PKWY, UNIT 1, 2B & 4, CAPE CORAL, FL, 33990, US
Mail Address: 1248 VISCAYA PKWY, UNIT 1,2B & 4, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES YUSNIEL Agent 1248 VISCAYA PKWY, CAPE CORAL, FL, 33990

President

Name Role Address
VALDES YUSNIEL President 1248 VISCAYA PKWY, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000261821. CONVERSION NUMBER 900000227269
AMENDMENT 2018-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 1248 VISCAYA PKWY, UNIT 1, 2B & 4, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2018-07-03 1248 VISCAYA PKWY, UNIT 1, 2B & 4, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-03 1248 VISCAYA PKWY, UNIT 1, 2B & 4, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 VALDES, YUSNIEL No data
AMENDMENT 2014-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-03-20
Amendment 2018-07-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State