Search icon

DIVERSIFIED MORTGAGE, INC. - Florida Company Profile

Headquarter

Company Details

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

DIVERSIFIED MORTGAGE, 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: 25 May 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L76266
FEI/EIN Number 593011660

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

Address: 2659 Luce Dr, Clearwater, FL, 33761, US
Mail Address: 2659 Luce Dr, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIVERSIFIED MORTGAGE, INC., ILLINOIS CORP_62486643 ILLINOIS

Key Officers & Management

Name Role Address
Krebs David A President 2659 Luce Dr, Clearwater, FL, 33761
Krebs David A Secretary 2659 Luce Dr, Clearwater, FL, 33761
Krebs David A Treasurer 2659 Luce Dr, Clearwater, FL, 33761
Krebs David A Director 2659 Luce Dr, Clearwater, FL, 33761
Krebs David A Agent 2659 luce Dr, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-20 2659 luce Dr, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2017-07-20 Krebs, David A -
CHANGE OF PRINCIPAL ADDRESS 2017-07-20 2659 Luce Dr, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2017-07-20 2659 Luce Dr, Clearwater, FL 33761 -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-05-16 - -
AMENDMENT 2003-09-22 - -
AMENDMENT 2001-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000374414 LAPSED 08 3962 CI 007 PINELLAS COUNTY CIRCUIT COURT 2008-10-10 2013-10-30 $209,874.81 WELLS FARGO FINANCIAL LEASING, INC., MAC F4045-050, 400 LOCUST STREET, DES MIONES, IA 50305-2331

Documents

Name Date
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-16
REINSTATEMENT 2014-02-13
Amendment 2007-05-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-03-26
Amendment 2003-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State