Search icon

DIVERSIFIED ELECTRONICS, INC. - Florida Company Profile

Company Details

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

DIVERSIFIED ELECTRONICS, 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: 01 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000114307
FEI/EIN Number 205512866

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

Address: 2018 ROBERT POINT DR, WINDERMERE, FL, 34786
Mail Address: 2018 ROBERT POINT DR, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY OZELL J Chief Executive Officer 2018 ROBERT POINT DR, WINDERMERE, FL, 34786
BAILEY OZELL J Agent 2018 ROBERT POINT DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-25
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-06-19
ANNUAL REPORT 2011-04-26
Reinstatement 2010-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106313679 0420600 1988-06-29 320 E. MAIN STREET, LEESBURG, FL, 32748
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-05
Case Closed 1988-09-26

Related Activity

Type Complaint
Activity Nr 71915243
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-08-30
Abatement Due Date 1988-10-04
Nr Instances 1
Nr Exposed 25
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-08-30
Abatement Due Date 1988-10-04
Nr Instances 1
Nr Exposed 25
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-08-30
Abatement Due Date 1988-10-04
Nr Instances 1
Nr Exposed 15
14105480 0420600 1982-06-04 320 EAST MAIN ST, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-07
Case Closed 1982-06-08
14104129 0420600 1975-11-05 5505 NORTH ATLANTIC AVENUE, Cocoa Beach, FL, 32920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-05
Case Closed 1984-03-10
14046437 0420600 1975-03-04 5505 NORTH ATLANTIC AVE, Cocoa Beach, FL, 32920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-04
Case Closed 1975-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-03-07
Abatement Due Date 1975-04-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-07
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-03-07
Abatement Due Date 1975-04-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-03-07
Abatement Due Date 1975-03-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-03-07
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-03-07
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-03-07
Abatement Due Date 1975-04-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-03-07
Abatement Due Date 1975-03-20
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State