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