Search icon

CERTIFIED DIRECT MAIL INC - Florida Company Profile

Company Details

Entity Name: CERTIFIED DIRECT MAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED DIRECT MAIL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000011012
FEI/EIN Number NOT APPLICABLE

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

Address: 3389 SHERIDAN ST, SUITE 487, HOLLYWOOD, FL, 33021, US
Mail Address: 3389 SHERIDAN ST, SUITE 487, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MNICH EDWARD President 3389 SHERIDAN ST SUITE 487, HOLLYWOOD, FL, 33021
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049120 DEDICATED DIGITAL SERVICES EXPIRED 2015-05-18 2020-12-31 - 3389 SHERIDAN ST, SUITE 487, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
Domestic Profit 2015-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State