Search icon

DIVERSIFIED FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

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

DIVERSIFIED FINANCIAL SERVICES, 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: 05 Oct 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000097160
FEI/EIN Number 593749607

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

Address: 1206 N. PARSONS AVE., BRANDON, FL, 33510
Mail Address: 2776 BUCKHORN OAKS DR, VALRICO, FL, 33594
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS STEVE B President 2776 BUCKHORN OAKS DR, VALRICO, FL, 33594
ROBERTS STEVE Agent 2776 BUCKHORN OAKS DR., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2776 BUCKHORN OAKS DR., VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1206 N. PARSONS AVE., BRANDON, FL 33510 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-10-09 DIVERSIFIED FINANCIAL SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-08-02
ANNUAL REPORT 2002-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3641018509 2021-02-24 0455 PPP 10878 S US Highway 1, Port St Lucie, FL, 34952-6405
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41167
Loan Approval Amount (current) 41167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-6405
Project Congressional District FL-21
Number of Employees 7
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41395.96
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State