Search icon

DIVERSIFIED ECOLOGICAL SALES & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED ECOLOGICAL SALES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED ECOLOGICAL SALES & 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: 31 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: P05000078691
FEI/EIN Number 364574992

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

Address: 2215 WOODCREST DRIVE, Winter Park, FL, 32792, US
Mail Address: 2215 Woodcrest Dr, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morseth Allan J President 2215 WOODCREST DRIVE, Winter Park, FL, 32792
DRAVES ERIN L Vice President 2215 WOODCREST DRIVE, Winter Park, FL, 32792
MORSETH ALLAN J Agent 2215 WOODCREST DRIVE, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2215 WOODCREST DRIVE, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2215 WOODCREST DRIVE, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2023-07-19 2215 WOODCREST DRIVE, Winter Park, FL 32792 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000653945 TERMINATED 1000000677612 ORANGE 2015-05-26 2035-06-11 $ 7,359.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J09001002772 TERMINATED 1000000112681 9838 2424 2009-03-05 2029-03-25 $ 401.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001063287 TERMINATED 1000000112681 9838 2424 2009-03-05 2029-04-01 $ 401.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State