Search icon

DIVERSIFIED TELECOM SERVICES, INC.

Company Details

Entity Name: DIVERSIFIED TELECOM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: P00000001582
FEI/EIN Number 651022175
Address: 5447 HAINES RD. N, STE 421, ST.PETERSBURG, FL, 33714, US
Mail Address: 5447 HAINES RD. N, STE 421, ST.PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE JR ALAN D Agent 5447 HAINES RD. N, ST.PETERSBURG, FL, 33714

Director

Name Role Address
WHITE JR ALAN D Director 5447 HAINES RD. N, ST.PETERSBURG, FL, 33714

President

Name Role Address
WHITE JR ALAN D President 5447 HAINES RD. N, ST.PETERSBURG, FL, 33714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134265 ALWAYS UP TECH ACTIVE 2020-10-16 2025-12-31 No data 3651 42ND AVE S, C104, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-20 WHITE JR, ALAN D No data
AMENDMENT 2016-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 5447 HAINES RD. N, STE 421, ST.PETERSBURG, FL 33714 No data
CHANGE OF MAILING ADDRESS 2012-01-23 5447 HAINES RD. N, STE 421, ST.PETERSBURG, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 5447 HAINES RD. N, STE 421, ST.PETERSBURG, FL 33714 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-07-29
Amendment 2016-08-01
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6198997207 2020-04-27 0455 PPP 3651 42nd Ave S STE C-106, SAINT PETERSBURG, FL, 33711-4300
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33711-4300
Project Congressional District FL-13
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30235.89
Forgiveness Paid Date 2021-02-16
1839448407 2021-02-02 0455 PPS 3651 42nd Ave S, St Petersburg, FL, 33711-4300
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27265
Loan Approval Amount (current) 27265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33711-4300
Project Congressional District FL-13
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27678.83
Forgiveness Paid Date 2022-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State