Search icon

DIRECT TIME DISTRIBUTORS, INC. - Florida Company Profile

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 (2 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6296637404 2020-05-14 0455 PPP 3130 Sandhill Drive, Holiday, FL, 34691
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63520
Loan Approval Amount (current) 63520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 9
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64042.28
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State