Search icon

DIVORCE SPECIALISTS, INC.

Company Details

Entity Name: DIVORCE SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: P04000005180
FEI/EIN Number 651213502
Address: 4987 N. UNIVERSITY DR.,, SUITE 31, LAUDERHILL, FL, 33351, US
Mail Address: 4987 N. UNIVERSITY DR.,, SUITE 31, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY PAUL F Agent 4987 N. UNIVERSITY DR., LAUDERHILL, FL, 33351

President

Name Role Address
PERRY PAUL F President 4987 N. UNIVERSITY DR., SUITE 31, LAUDERHILL, FL, 33351

Vice President

Name Role Address
PERRY MARIE F Vice President 4987 N. UNIVERSITY DR., SUITE 31, LAUDERHILL, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08128900061 DIVORCEPRO NON-LAWYER SERVICES ACTIVE 2008-05-06 2028-12-31 No data 4987 N UNIVERSITY DR # 31, SUITE 31, FORT LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-29 PERRY, PAUL F No data
REINSTATEMENT 2015-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 4987 N. UNIVERSITY DR., SUITE 31, LAUDERHILL, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 4987 N. UNIVERSITY DR.,, SUITE 31, LAUDERHILL, FL 33351 No data
CHANGE OF MAILING ADDRESS 2014-03-20 4987 N. UNIVERSITY DR.,, SUITE 31, LAUDERHILL, FL 33351 No data
AMENDMENT AND NAME CHANGE 2005-05-16 DIVORCE SPECIALISTS, INC. No data
AMENDMENT AND NAME CHANGE 2004-12-27 DIVORCE & BANKRUPTCY SPECIALISTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5607377707 2020-05-01 0455 PPP 4987 N UNIVERSITY DR, LAUDERHILL, FL, 33351-4506
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3668
Loan Approval Amount (current) 3668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAUDERHILL, BROWARD, FL, 33351-4506
Project Congressional District FL-20
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3704.78
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State