Search icon

DIVERSIFIED LIFTING SYSTEMS, INC. - Florida Company Profile

Company Details

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

DIVERSIFIED LIFTING 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 Nov 1988 (36 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: K44690
FEI/EIN Number 592922136

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

Address: 4702 DISTRIBUTION DR., TAMPA, FL, 33605, US
Mail Address: 4702 DISTRIBUTION DR., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWE BILLY D President 8617 CAREY ROAD, LITHIA, FL, 33547
GRAMLING GEROGE F Agent 100 NORTH TAMPA ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
REGISTERED AGENT NAME CHANGED 1997-06-06 GRAMLING, GEROGE FIII -
REGISTERED AGENT ADDRESS CHANGED 1997-06-06 100 NORTH TAMPA ST, STE. 2500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-28 4702 DISTRIBUTION DR., TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1994-03-28 4702 DISTRIBUTION DR., TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000435562 TERMINATED 1000000932102 HILLSBOROU 2022-08-30 2032-09-14 $ 1,104.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4785747110 2020-04-13 0455 PPP 4702 DISTRIBUTION DR, TAMPA, FL, 33605-5922
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164852
Loan Approval Amount (current) 164852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5922
Project Congressional District FL-14
Number of Employees 13
NAICS code 333921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166075.97
Forgiveness Paid Date 2021-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State