Search icon

DIVERSIFIED INVESTMENT SERVICES, INC.

Company Details

Entity Name: DIVERSIFIED INVESTMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: F02000001320
FEI/EIN Number 911918130
Address: 15430 County Road 565A, Suite T, Groveland, FL, 34736, US
Mail Address: 15430 County Road 565A, Suite Box #T, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: WASHINGTON

Agent

Name Role Address
REWEY FREDERIC M Agent 15430 County Road 565A, Groveland, FL, 34736

Chairman

Name Role Address
TRACY Z AKA TRACY Z. REWEY Chairman 15430 County Road 565A, Groveland, FL, 34736

President

Name Role Address
TRACY Z AKA TRACY Z. REWEY President 15430 County Road 565A, Groveland, FL, 34736

Secretary

Name Role Address
TRACY Z AKA TRACY Z. REWEY Secretary 15430 County Road 565A, Groveland, FL, 34736

Treasurer

Name Role Address
TRACY Z AKA TRACY Z. REWEY Treasurer 15430 County Road 565A, Groveland, FL, 34736

Vice Chairman

Name Role Address
REWEY FREDERIC M Vice Chairman 15430 County Road 565A, Groveland, FL, 34736

Vice President

Name Role Address
REWEY FREDERIC M Vice President 15430 County Road 565A, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030173 EXPOSURE ONE ACTIVE 2011-03-24 2026-12-31 No data 13900 COUNTY ROAD 455, SUITE 107 #252, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 15430 County Road 565A, Suite T, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2022-01-22 15430 County Road 565A, Suite T, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 15430 County Road 565A, Suite Box #T, Groveland, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2010-02-11 REWEY, FREDERIC M No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7260717102 2020-04-14 0491 PPP 17354 PROMENADE DR, CLERMONT, FL, 34711-5948
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-5948
Project Congressional District FL-11
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16926.58
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State