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 |
Name | Role | Address |
---|---|---|
CRIMMIUS THOMAS | Agent | 4733 KENNEDY DR, NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
WILSON JOHN J | Chairman | 2493 STATE ROUTE 42, WEST KILL, NY, 12492 |
Name | Role | Address |
---|---|---|
WILSON JOHN J | Vice President | 2493 STATE ROUTE 42, WEST KILL, NY, 12492 |
Name | Role | Address |
---|---|---|
MOYNIHAN EDWARD | Vice Chairman | 34 WOODLAND AVENUE, HUNTINGTON, NY, 11743 |
Name | Role | Address |
---|---|---|
MOYNIHAN EDWARD | President | 34 WOODLAND AVENUE, HUNTINGTON, NY, 11743 |
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 |
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