Entity Name: | DIRECT IT STAFFING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIRECT IT STAFFING, 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: | 23 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 2015 (10 years ago) |
Document Number: | P13000078367 |
FEI/EIN Number |
46-3602198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2054 Vista Pkwy, Suite 400, West Palm Beach, FL, 33411, US |
Mail Address: | 2054 Vista Pkwy, Suite 400, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVERHOFF Alexander | President | 218 FOXTAIL DRIVE, SUITE F, WEST PALM BEACH, FL, 33415 |
Goldstein Mark A | Agent | 1380 NE Miami Gardens Drive, Suite 205, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 2054 Vista Pkwy, Suite 400, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 2054 Vista Pkwy, Suite 400, West Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 1380 NE Miami Gardens Drive, Suite 205, Miami, FL 33179 | - |
REINSTATEMENT | 2015-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-26 | Goldstein, Mark A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000618870 | ACTIVE | 2021-CA-10276 | 438TH JUDICIAL DISTRICT | 2021-11-08 | 2026-12-02 | $156,400.00 | Y & L CONSULTING, 5750 EPSILON, SAN ANTONIO, TEXAS 78249 |
J19000179992 | LAPSED | 502018CA014193X | PALM BEACH CIRCUIT COURT CLERK | 2019-03-06 | 2024-03-12 | $47,061.30 | ERP ANALYSTS, INC., AN OHIO CORPORATION, AUTHORIZED TO, 425 METRO PLACE NORTH, SUITE 510, DUBLIN, OH 43017 |
J18000791368 | LAPSED | 2018-032425-CA-01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2018-12-11 | 2023-12-11 | $10,826.31 | TELLUS LLC, 800 FAIRWAY DRIVE, #360, DEERFIELD BEACH, FL 33441 |
J18000780346 | LAPSED | 2018-028243-CA | MIAMI-DADE COUNTY CIRCUIT COUR | 2018-11-30 | 2023-12-03 | $27,844.21 | I2U SYSTEMS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
J18000144683 | LAPSED | 2016-4220-CA-01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2017-10-20 | 2023-04-12 | $25,592.24 | PERK SYSTEMS, INC., A TEXAS CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-09-17 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State