Search icon

DI SPECIALIST INC. - Florida Company Profile

Company Details

Entity Name: DI SPECIALIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI SPECIALIST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: P02000032165
FEI/EIN Number 010659720

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

Address: 1120 NE 2nd Street, Ft Lauderdale, FL, 33301, US
Mail Address: 1120 NE 2nd Street, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDLANDER MICHELE President 1120 NE 2nd Street, Ft Lauderdale, FL, 33301
FRIEDLANDER DAVID Vice President 1120 NE 2nd Street, Ft Lauderdale, FL, 33301
FRIEDLANDER MICHELE B Agent 1120 NE 2nd Street, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 1120 NE 2nd Street, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-03-10 1120 NE 2nd Street, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 1120 NE 2nd Street, Ft Lauderdale, FL 33301 -
CANCEL ADM DISS/REV 2005-10-12 - -
REGISTERED AGENT NAME CHANGED 2005-10-12 FRIEDLANDER, MICHELE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12602.4

Date of last update: 02 Jun 2025

Sources: Florida Department of State