Search icon

DIVERSIFIED DIVING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED DIVING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED DIVING SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 May 1984 (41 years ago)
Document Number: H05393
FEI/EIN Number 592416874

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

Address: 2901 NE 18th St, Pompano Beach, FL, 33062, US
Mail Address: C/O STEPHEN SAUNDERS, 2901 NE 18 St, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS STEPHEN J President 5190 N.W. 1 AVENUE, FT.LAUDERDALE, FL
SAUNDERS STEPHEN J Treasurer 5190 N.W. 1 AVENUE, FT.LAUDERDALE, FL
SAUNDERS STEPHEN J Director 5190 N.W. 1ST AVE., FT. LAUDERDALE, FL
SAUNDERS SHELLY Vice President 1406 Stonecreek Rd, ANNAPOLIS, MD, 21403
SAUNDERS STEPHEN Agent 2901 NE 18 St, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-04 2901 NE 18th St, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 2901 NE 18 St, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 2901 NE 18th St, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2018-01-25 SAUNDERS, STEPHEN -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State