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 |
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 |
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 |
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 | - |
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 |
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