Search icon

DILIGENT SOFTWARE AS A SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DILIGENT SOFTWARE AS A SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 May 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2015 (10 years ago)
Document Number: F15000002218
FEI/EIN Number 81-1402466

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 West 33rd Street, 16th Floor, New York, NY, 10120, US
Mail Address: 111 West 33rd Street, 16th Floor, New York, NY, 10120, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Stafford Brian K President 111 West 33rd Street, New York, NY, 10120
Berger Adam Chairman 111 West 33rd Street, New York, NY, 10120
Atkins Betsy Director 111 West 33rd Street, New York, NY, 10120
Parekh Deven J Director 111 West 33rd Street, New York, NY, 10120
Stafford Brian K Director 111 West 33rd Street, New York, NY, 10120
Rogozinski Ron K Chief Financial Officer 111 West 33rd Street, New York, NY, 10120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 111 West 33rd Street, 16th Floor, New York, NY 10120 -
CHANGE OF MAILING ADDRESS 2024-04-11 111 West 33rd Street, 16th Floor, New York, NY 10120 -
NAME CHANGE AMENDMENT 2015-06-17 DILIGENT SOFTWARE AS A SERVICE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000459935 TERMINATED 1000000934353 COLUMBIA 2022-09-20 2032-09-28 $ 2,424.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000008587 TERMINATED 1000000853896 COLUMBIA 2019-12-30 2030-01-02 $ 497.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
Name Change 2015-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State