Search icon

DIVERSIFIED HUMAN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED HUMAN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Jan 1995 (30 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: N95000000996
FEI/EIN Number 593172296

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

Address: 135 Jenkins Street, Suite 105B - 144, St Augustine, FL, 32086, US
Mail Address: 135 Jenkins Street, Suite 105B - 144, St Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallace Sheri A Director 135 Jenkins Street, St Augustine, FL, 32086
Wallace Sheri A President 135 Jenkins Street, St Augustine, FL, 32086
Wallace Sheri A Treasurer 135 Jenkins Street, St Augustine, FL, 32086
WALLACE SHERI A Agent 135 Jenkins Street, St Augustine, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08078900301 THE COUNSELING CONNECTION EXPIRED 2008-03-18 2013-12-31 - 2603 NW 13TH STREET, #309, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 135 Jenkins Street, Suite 105B - 144, St Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2019-04-30 135 Jenkins Street, Suite 105B - 144, St Augustine, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 135 Jenkins Street, Suite 105B - 144, St Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2006-02-28 WALLACE, SHERI A -
AMENDMENT 1996-06-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State