Search icon

DIVERSIFIED EXPOSURE INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED EXPOSURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED EXPOSURE 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000156613
FEI/EIN Number 203849627

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

Address: 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOSS STEPHEN P Chief Executive Officer 120 Rollingwood Trail, Altamonte Springs, FL, 32714
PARKER SHELBI S Chief Financial Officer 6031 Ardele Ct, Apopka, FL, 32703
PARKER SHELBI S Agent 6031 ARDELE CT., APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012815 GAY RALEIGH PAGES EXPIRED 2011-02-02 2016-12-31 - 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
G11000012823 GAY DC PAGES EXPIRED 2011-02-02 2016-12-31 - 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
G11000012818 GAY ATLANTA PAGES EXPIRED 2011-02-02 2016-12-31 - 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
G11000012313 GAY CHICAGO PAGES EXPIRED 2011-02-01 2016-12-31 - 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
G11000012320 GAY CLEVELAND PAGES EXPIRED 2011-02-01 2016-12-31 - 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
G11000012327 GAY LA PAGES EXPIRED 2011-02-01 2016-12-31 - 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
G11000012533 GAY SAN DIEGO PAGES EXPIRED 2011-02-01 2016-12-31 - 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
G11000012537 GAY NEW YORK PAGES EXPIRED 2011-02-01 2016-12-31 - 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
G11000012545 GAY BOSTON PAGES EXPIRED 2011-02-01 2016-12-31 - 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL, 32714
G10000011976 GAY TAMPA PAGES EXPIRED 2010-02-05 2015-12-31 - 101 WYMORE RD STE 200, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6031 ARDELE CT., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2011-02-01 PARKER, SHELBI S -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2010-01-26 101 WYMORE RD, STE 200, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2006-11-13 - -
AMENDMENT 2006-10-12 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-10-21
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State