Search icon

DIVERSIFIED TAXES AND FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

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

DIVERSIFIED TAXES AND 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: 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: 17 Jun 2002 (23 years ago)
Document Number: P02000066464
FEI/EIN Number 061652497

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

Address: 13154 SPRING HILL DR., SPRINGHILL, FL, 34609
Mail Address: 13154 SPRING HILL DR., SPRINGHILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DOROTHY President 15697 Josh Whitney Way, Spring HIll, FL, 34604
JOHNSON DOROTHY Vice President 15697 Josh Whitney Way, Spring HIll, FL, 34604
Johnson Gary LJr. Director 15697 Josh Whitney Way, Spring Hill, FL, 34604
JOHNSON DOROTHY Agent 13154 SPRING HILL DR., SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185469 THE CORPORATION SERVICE COMPANY EXPIRED 2009-12-16 2014-12-31 - 13154 SPRING HILL DR., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 13154 SPRING HILL DR., SPRINGHILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2009-04-29 13154 SPRING HILL DR., SPRINGHILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 13154 SPRING HILL DR., SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2008-04-01 JOHNSON, DOROTHY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001373498 ACTIVE 1000000326471 MIAMI-DADE 2013-08-19 2033-09-12 $ 4,800.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13001257311 TERMINATED 1000000326465 MIAMI-DADE 2013-08-12 2023-08-16 $ 490.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001183715 TERMINATED 1000000326472 MIAMI-DADE 2013-06-25 2033-07-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001003343 TERMINATED 1000000326676 MIAMI-DADE 2013-05-22 2033-05-29 $ 315.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000999293 LAPSED CC-11-1288 5TH JUD CO HERNANDO CO FL 2013-03-25 2018-05-28 $14,621.51 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224
J13000354242 TERMINATED 1000000326375 LEON 2013-01-02 2033-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000786108 LAPSED 27-2010-CA-003342 HERNANDO CIRCUIT COURT 2011-11-21 2016-12-01 $53,913.68 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State