Search icon

DIVERSIFIED HEALTH CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED HEALTH CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED HEALTH CONSULTANTS, 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: 06 Nov 2002 (22 years ago)
Date of dissolution: 12 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: P02000119682
FEI/EIN Number 810577909

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

Address: 729 REGENCY RESERVE CIRCLE #5501, NAPLES, FL, 34109
Mail Address: 729 REGENCY RESERVE CIRCLE #5501, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT E Director 729 REGENCY RESERVE CIRCLE #5501, NAPLES, FL, 34109
LEE ROBERT E Agent 729 REGENCY RESERVE CIRCLE #5501, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-01-12 - -
CANCEL ADM DISS/REV 2010-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 729 REGENCY RESERVE CIRCLE #5501, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-04-13 729 REGENCY RESERVE CIRCLE #5501, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 729 REGENCY RESERVE CIRCLE #5501, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-02-04 LEE, ROBERT E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000564937 LAPSED 09-3649-CA COLLIER COUNTY CIRCUIT CIVIL 2010-02-16 2015-05-07 $38,323.68 DENISE DEGEMMIS, 592 MCKINLEY PARKWAY, BUFFALO, NY 14220

Court Cases

Title Case Number Docket Date Status
U. S. BANK NATIONAL ASSOCIATION VS ROBERT E. LEE, ET AL 2D2015-3775 2015-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-002215-CA

Parties

Name U. S. BANK NATIONAL ASSOC.
Role Appellant
Status Active
Representations ALFREDO L. GONZALEZ, JR., ESQ., MICHELE A. CAVALLARO, ESQ., DAVID O' QUINN, ESQ., STEPHEN T. MAHER, ESQ., PETER H. LEVITT, ESQ.
Name DIVERSIFIED HEALTH CONSULTANTS, INC.
Role Appellee
Status Active
Name ISLE ROYALE AT GREY OAKS HOMEOWNERS ASSN.
Role Appellee
Status Active
Name City of Naples, Florida
Role Appellee
Status Active
Name NAPLES BEACH REALTY, L L C
Role Appellee
Status Active
Name SPRINGFIELD OIL DRILLING CORP.
Role Appellee
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name ROBERT E. LEE , LLC
Role Appellee
Status Active
Representations ROBERT K. EDDY, ESQ., MICHELLE GARCIA GILBERT, ESQ., CELIA DIEFIK, ESQ., CHRISTOS PAVLIDES, ESQ., KEVIN P. ROBINSON, ESQ.
Name BORDER STATE BANK
Role Appellee
Status Active
Name DONNA A. LEE
Role Appellee
Status Active
Name COUNTRYWIDE BANK, N. A.
Role Appellee
Status Active
Name Hon. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST TO RELINQUISH JURISDICTION BACK TO THE CIRCUIT COURT TO ENTER FINAL ORDER
On Behalf Of ROBERT E. LEE
Docket Date 2016-01-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL AND RESPONSE TO ORDER DATED DECEMBER 9, 2015
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT-Appellees' motion to dismiss appeal is denied. However, it appears that the trial court's July 27, 2015, "Order Granting Defendant Border State Bank's Motion to Dismiss Complaint" contemplated ending judicial labor as to Appellees/Defendants Border State Bank and States Resources Corp. but failed to actually do so in light of the statement that "Plaintiff's cause of action to foreclose its mortgage on the Property is not dismissed" because Plaintiffs named Border State Bank and States Resources Corp. as defendants in the cause of action to foreclose in count one of the complaint. Therefore, this court construes this appeal as a premature appeal of a partial final judgment and relinquishes jurisdiction for 20 days for the circuit court, if it intended to dismiss Border State Bank and States Resources Corp. as parties, to enter an appealable, partial final judgment. [See] Fla. R. App. P. 9.110(k), (l); [Hayward & Associates, Inc. v. Hoffman], 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Should appellant provide this court with such an appealable, partial final judgment within 20 days, this premature appeal will be mature and will proceed to consideration. If appellant fails to present an appealable partial final judgment within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. Appellant shall file a status report on relinquishment within 20 days of the date of this order.Appellant's "motion to stay proceedings pending the outcome of related trial court proceedings or, in the alternative, motion for extension of time to file initial brief" is granted only to the extent that this appeal is stayed pending the outcome of the relinquishment period or until further order of this court.
Docket Date 2015-11-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-Within 10 days of the date of this order, appellees shall respond to appellant's request, contained in the November 23, 2015, "response in opposition to appellees' motion to dismiss," for this court to relinquish jurisdiction for the circuit court to enter an order that concludes judicial labor as to appellees and that would allow this premature appeal to proceed as a matured appeal of a partial final judgment. See Fla. R. App. P. 9.110(k), (l); Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.").
Docket Date 2015-11-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-11-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-Within 10 days of the date of this order, appellant shall respond to appellee's motion to dismiss appeal.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ STATES RESOURCES CORP.'S JOINDER IN APPELLEE, BORDER STATE BANK'S RESPONSE TO MOTION TO STAY PROCEEDINGS, ET SEQ.
On Behalf Of ROBERT E. LEE
Docket Date 2015-11-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE BORDER STATE BANK'S RESPONSE TO APPELLANT'S MOTION TO STAY PROCEEDINGS PENDING THE OUTCOME OF RELATED TRIAL COURT PROCEEDINGS OR, IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT E. LEE
Docket Date 2015-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBERT E. LEE
Docket Date 2015-11-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ gat - On or before November 16, 2015, appellees shall respond to appellant's motion to stay proceedings pending the outcome of related trial court proceedings or, in the alternative, motion for extension of time to file initial brief.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY PROCEEDINGS PENDING THE OUTCOME OF RELATED TRIAL COURT PROCEEDINGS OR, IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-09-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U. S. BANK NATIONAL ASSOC.
Docket Date 2015-08-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
BAC HOME LOANS SERVICING, L. P., ET AL VS STATES RESOURCES CORP., ET AL 2D2011-3608 2011-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-6728-CA

Parties

Name COUNTRYWIDE HOME LOANS SERV.
Role Appellant
Status Active
Name B A C HOME LOANS SERVICING,
Role Appellant
Status Active
Representations DAVID O' QUINN, ESQ., MICHELE A. CAVALLARO, ESQ., PETER H. LEVITT, ESQ.
Name ROBERT E. LEE , LLC
Role Appellee
Status Active
Name DIVERSIFIED HEALTH CONSULTANTS, INC.
Role Appellee
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations SARAH A. LINDQUIST, ESQ., CLAY A. HOLTSINGER, ESQ., KEVIN P. ROBINSON, ESQ., ROBERT K. EDDY, ESQ.
Name DONNA A. LEE
Role Appellee
Status Active
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-11-25
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-AA stat rpt noted/notice of VD or IB due
Docket Date 2013-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2013-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Other Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2013-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2013-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-02-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of relinquishment of jurisdiction
On Behalf Of STATES RESOURCES CORP.
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ wall/CMc-of relinquishment
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ON RELINQUISHMENT
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-12-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike
Docket Date 2012-12-05
Type Response
Subtype Supplement
Description Supplement ~ to reply in support of motion to relinquish jurisdiction
Docket Date 2012-11-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT supplemental reply to response
Docket Date 2012-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa's reply
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-11-21
Type Response
Subtype Reply
Description REPLY ~ in support of motion to relinquish jurisdiction "STRICKEN"
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-11-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT-notice of lis pendens "stricken"
Docket Date 2012-06-28
Type Notice
Subtype Notice
Description Notice ~ OF LIS PENDENS
Docket Date 2012-06-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE AE Robert K. Eddy, Esq. 0210501
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ w/2d11-3608& 2d11-4875
Docket Date 2012-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-03-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion for review of order denying stay pending appeal & incorporated memorandum of law - fax (hard copy received on 3/2/12)
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-03-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REVIEW (FAX) hard copy filed 3-6-12
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-02-28
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION FOR REVIEW AA David S. O'Quinn, Esq. 150290
Docket Date 2012-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supplment appdx.
Docket Date 2012-02-27
Type Record
Subtype Appendix
Description Appendix ~ to motion for review AA David S. O'Quinn, Esq. 150290
Docket Date 2012-02-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ extraordinary motion for O.A.
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-12-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ wall/CMc-with 2D11-4875
Docket Date 2011-11-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S JOINT CONSENT TO CONSOLIDATE APPEALS
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-11-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-4875
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-11-14
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2011-11-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING OUTCOME OF FEDERAL APPEAL
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES MONACO (5 VOLS OF ROA & 1 ADDITIONAL VOL)
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-08-19
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause w/attachment.
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-07-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Discharged 8/22/2011
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B A C HOME LOANS SERVICING,

Documents

Name Date
CORAPVDWN 2011-01-12
REINSTATEMENT 2010-04-13
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-01-23
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-17
Domestic Profit 2002-11-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State