Search icon

DIESEL SERVICES OF AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIESEL SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIESEL SERVICES OF AMERICA, 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: 02 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: P05000121998
FEI/EIN Number 203581850

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

Address: 2501 W. STATE ROAD 84, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2555 W. STATE ROAD 84, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYON MACDONALD M Chief Executive Officer 2501 W STATE ROAD 84, FT LAUDERDALE, FL, 33312
CHUCHLA THADDEUS Chief Financial Officer 2501 W STATE ROAD 84, FT LAUDERDALE, FL, 33312
Saenz Raul M Director 6405 N.W. 36th Street, Miami, FL, 33166
Barnes Todd Director 2501 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
Grinder Julie N Director 2501 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
Porter Scott Oper 2501 W STATE ROAD 84, FORT LAUDERDALE, FL, 33312
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-26 ROBERT L. JENNINGS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 921 S.E. OCEAN BLVD., SUITE 4, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 2501 W. STATE ROAD 84, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-01-25 2501 W. STATE ROAD 84, FORT LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-02-13
Reg. Agent Change 2022-09-26
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-01-25
Reg. Agent Change 2021-10-18
ANNUAL REPORT 2021-02-23
Reg. Agent Change 2021-01-25
AMENDED ANNUAL REPORT 2020-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188500.00
Total Face Value Of Loan:
188500.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$188,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,301.22
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $188,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State