Search icon

DIRECT IT STAFFING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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