Detail by Officer/Registered Agent Name

Florida Profit Corporation

MOREDIRECT, INC.

Filing Information
P94000072462 65-0526173 10/03/1994 FL ACTIVE CORPORATE MERGER 04/05/2002 NONE
Principal Address
7777 Glades Road
Suite 100
BOCA RATON, FL 33434

Changed: 08/15/2023
Mailing Address
730 MILFORD RD
MERRIMACK, NH 03054

Changed: 03/26/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/14/2010

Address Changed: 12/14/2010
Officer/Director Detail Name & Address

Title President

Bland, Mick
1001 Yamato Road
STE # 200
BOCA RATON, FL 33431

Title Treasurer

Hicks, Brian
730 MILFORD ROAD
MERRIMACK, NH 03054

Title Secretary

Evans, Joan
730 MILFORD ROAD
MERRIMACK, NH 03054

Title Director

McGrath , Timothy
730 Milford Road
Merrimack, NH 03054

Annual Reports
Report YearFiled Date
2023 01/31/2023
2023 08/15/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
08/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
06/21/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
12/14/2010 -- Reg. Agent Change View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
07/03/2003 -- Reg. Agent Change View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
04/05/2002 -- Merger View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
12/24/2001 -- REINSTATEMENT View image in PDF format
12/07/2001 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- Name Change View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- Amended and Restated Articles View image in PDF format
03/03/2000 -- Name Change View image in PDF format
02/24/2000 -- Name Change View image in PDF format
10/11/1999 -- Amended and Restated Articles View image in PDF format
09/24/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- ANNUAL REPORT View image in PDF format