Search icon

DIVERSIFIED PROPECTIVE SERVICES, INC.

Company Details

Entity Name: DIVERSIFIED PROPECTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 May 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F04000002825
FEI/EIN Number 061544155
Address: 7 GREENE AVE, AMITYVILLE, NY, 11701
Mail Address: P.O. BOX 1030, AMITYVILLE, NY, 11701
Place of Formation: NEW YORK

Agent

Name Role Address
CRIMMIUS THOMAS Agent 4733 KENNEDY DR, NEW PORT RICHEY, FL, 34652

Chairman

Name Role Address
WILSON JOHN J Chairman 2493 STATE ROUTE 42, WEST KILL, NY, 12492

Vice President

Name Role Address
WILSON JOHN J Vice President 2493 STATE ROUTE 42, WEST KILL, NY, 12492

Vice Chairman

Name Role Address
MOYNIHAN EDWARD Vice Chairman 34 WOODLAND AVENUE, HUNTINGTON, NY, 11743

President

Name Role Address
MOYNIHAN EDWARD President 34 WOODLAND AVENUE, HUNTINGTON, NY, 11743

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-04-24 7 GREENE AVE, AMITYVILLE, NY 11701 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 4733 KENNEDY DR, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 7 GREENE AVE, AMITYVILLE, NY 11701 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 CRIMMIUS, THOMAS No data

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
Foreign Profit 2004-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State