Search icon

DIVERSIFIED MANAGEMENT SERVICES INT'L INC.

Company Details

Entity Name: DIVERSIFIED MANAGEMENT SERVICES INT'L INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000084087
FEI/EIN Number 20-5615920
Address: 8991 SW 6TH COURT, PLANTATION, FL 33324
Mail Address: 8991 SW 6TH COURT, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOSHINE, TYRONE R Agent 8991 SW 6TH COURT, PLANTATION, FL 33324

President

Name Role Address
RUBIN, MARTIN President 8991 SW 6TH CT, FORT LAUDERDALE, FL 33324
GOSHINE, TYRONE R President 8991 SW 6TH COURT, PLANTATION, FL 33324

Secretary

Name Role Address
RUBIN, MARTIN Secretary 8991 SW 6TH CT, FORT LAUDERDALE, FL 33324

Director

Name Role Address
RUBIN, MARTIN Director 8991 SW 6TH CT, FORT LAUDERDALE, FL 33324
GOSHINE, TYRONE R Director 8991 SW 6TH COURT, PLANTATION, FL 33324

Vice President

Name Role Address
GOSHINE, TYRONE R Vice President 8991 SW 6TH COURT, PLANTATION, FL 33324

Treasurer

Name Role Address
GOSHINE, TYRONE R Treasurer 8991 SW 6TH COURT, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147394 DIMASI HOMES EXPIRED 2009-08-19 2014-12-31 No data 8991 SW 6TH COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 8991 SW 6TH COURT, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2012-04-17 8991 SW 6TH COURT, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2007-04-27 GOSHINE, TYRONE R No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 8991 SW 6TH COURT, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000346109 ACTIVE 1000000268094 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-06-10

Date of last update: 28 Jan 2025

Sources: Florida Department of State