Search icon

DIRECT TIME DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DIRECT TIME DISTRIBUTORS, 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: 14 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (3 years ago)
Document Number: P98000079829
FEI/EIN Number 391665408

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

Address: 793 DODECANESE BLVD, TARPON SPRINGS, FL, 34689, US
Mail Address: 3130 SANDHILL DR, HOLIDAY, FL, 34691
ZIP code: 34689
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shannon Kim President 3130 SANDHILL DR, HOLIDAY, FL, 34691
Krutzik Gloria Vice President 3130 Sandhill Dr, Holiday, FL, 34691
Shannon Kim Agent 3130 SANDHILL DR, HOLIDAY, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01207900131 GLORIAS GIFTS ACTIVE 2001-07-26 2027-12-31 - 3130 SANDHILL DR, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-19 Shannon, Kim -
CHANGE OF PRINCIPAL ADDRESS 2022-12-01 793 DODECANESE BLVD, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 3130 SANDHILL DR, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2005-04-21 793 DODECANESE BLVD, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63520.00
Total Face Value Of Loan:
63520.00

Trademarks

Serial Number:
86946960
Mark:
1 DOCKS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2016-03-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
1 DOCKS

Goods And Services

For:
Boots; Sandals; Shoes
First Use:
2016-05-12
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$63,520
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,042.28
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $63,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State