Search icon

DIVERSIFIED ADMINISTRATIVE SOLUTIONS, INC.

Company Details

Entity Name: DIVERSIFIED ADMINISTRATIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000108761
FEI/EIN Number 141972480
Address: 15505 Pepper Pine Ct, Land o Lakes, FL, 34638, US
Mail Address: Post Office Box 621, San Antonio, FL, 33576, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Morelli Matthew Agent 11165 Spring Hill Dr., Spring Hill, FL, 34609

Chief Executive Officer

Name Role Address
Price-Wolff Michelle Chief Executive Officer 15505 Pepper Pine Ct, Land o Lakes, FL, 34638

Exec

Name Role Address
Mitchell Dontinique Exec Post Office Box 621, San Antonio, FL, 33576

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024442 DIVERSIFIED ADMINISTRATIVE SOLUTIONS, INC. ACTIVE 2015-03-07 2025-12-31 No data PO BOX 16, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 15505 Pepper Pine Ct, Land o Lakes, FL 34638 No data
CHANGE OF MAILING ADDRESS 2021-03-27 15505 Pepper Pine Ct, Land o Lakes, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2021-03-27 Morelli, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 11165 Spring Hill Dr., Spring Hill, FL 34609 No data

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State