Search icon

311 DIRECT, INC. - Florida Company Profile

Company Details

Entity Name: 311 DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

311 DIRECT, 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: 19 Aug 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000061203
FEI/EIN Number 621576041

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

Address: 300 YORKTOWN PLAZA, ELKINS PARK, PA, 19027, US
Mail Address: 300 YORKTOWN PLAZA, ELKINS PARK, PA, 19027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSTEIN ROBERT President 3660 SPRING RUN ROAD, HUNTINGTON VALLEY, PA, 19006
COHEN FRED Agent 2716 NE 8TH STREET, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 300 YORKTOWN PLAZA, ELKINS PARK, PA 19027 -
CHANGE OF MAILING ADDRESS 2006-07-13 300 YORKTOWN PLAZA, ELKINS PARK, PA 19027 -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 2716 NE 8TH STREET, SUITE 710 NORTH, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 1998-04-03 COHEN, FRED -

Documents

Name Date
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-09-06
REINSTATEMENT 2004-11-01
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-06-28
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State