Search icon

DIVERSIFIED SOFTWARE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED SOFTWARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED SOFTWARE SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 1986 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J46278
FEI/EIN Number 592719437

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

Address: 600 RINEHART ROAD, SUITE 3096, LAKE MARY, FL, 32746, US
Mail Address: 600 RINEHART ROAD, SUITE 3096, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER LON L Director 600 RINEHART ROAD SUITE 3096, LAKE MARY, FL, 32796
LUDWIG GEORGE W President 377 MAYA STREET, LAKE MARY, FL, 32746
LUDWIG GEORGE W Chairman 377 MAYA STREET, LAKE MARY, FL, 32746
LUDWIG GEORGE W Director 377 MAYA STREET, LAKE MARY, FL, 32746
LODDE BERNARD C. Treasurer 421 EVESHAM PLACE, LONGWOOD, FL, 32779
LODDE BERNARD C. Director 421 EVESHAM PLACE, LONGWOOD, FL, 32779
LUDWIG KATHRYN K Secretary 377 MAYA STREET, LAKE MARY, FL, 32746
LUDWIG GEORGE W Agent 377 MAYA STREET, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 600 RINEHART ROAD, SUITE 3096, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-04-23 600 RINEHART ROAD, SUITE 3096, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2010-04-21 LUDWIG, GEORGE W -
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 377 MAYA STREET, LAKE MARY, FL 32746 -
AMENDMENT 1988-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State