Search icon

AAA DIVERSIFIED SERVICES, INC.

Company Details

Entity Name: AAA DIVERSIFIED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (4 months ago)
Document Number: K88263
FEI/EIN Number 59-2949346
Address: 4009 W LINEBAUGH, TAMPA, FL 33624
Mail Address: 4009 W LINEBAUGH, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BORSETH, GERALD D Agent 4009 WEST LINEBAUGH AVENUE, TAMPA, FL 33624

Vice President

Name Role Address
BORSETH, ROCKY, VP Vice President 4009 WEST LINEBAUGH AVE, TAMPA, FL 33624

President

Name Role Address
BORSETH, GERALD D. President 4009 WEST LINEBAUGH AVE., TAMPA, FL 33624

Treasurer

Name Role Address
BORSETH, GERALD D. Treasurer 4009 WEST LINEBAUGH AVE., TAMPA, FL 33624

Director

Name Role Address
BORSETH, GERALD D. Director 4009 WEST LINEBAUGH AVE., TAMPA, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 4009 W LINEBAUGH, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 4009 WEST LINEBAUGH AVENUE, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2025-01-24 BORSETH, GERALD D No data
CHANGE OF MAILING ADDRESS 2025-01-24 4009 W LINEBAUGH, TAMPA, FL 33624 No data
REINSTATEMENT 2024-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2015-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-08-18 No data No data
AMENDMENT 2012-06-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001195917 LAPSED 11-15027; DIVISION B 13TH JUD CIR HILLSBOROUGH CTY 2013-07-09 2018-07-26 $27,717.00 VISTAS ON THE GULF CONDOMINIUM ASSOCIAITON, INC., 4000 GULF BOULEVARD, ST. PETERSBURG, FL 33706

Documents

Name Date
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State