Search icon

DIVERSIFIED INDUSTRIAL SOLUTIONS, INC. - Florida Company Profile

Company Details

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

DIVERSIFIED INDUSTRIAL SOLUTIONS, 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 Dec 2006 (18 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: P06000157786
FEI/EIN Number 450554101

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

Address: 2521 EAGLE POST DRIVE, CONNOE, TX, 77304, 1
Mail Address: 235 APOLLO BEACH BLVD, 111, APOLLO BEACH, FL, 33572, 1
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE KASEAM A Manager 11101 RODEO LANE, RIVERVIEW, FL, 33569
GRIFFIN LINDA Agent 250 CRYSTAL GROVE BLVD, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-20 2521 EAGLE POST DRIVE, CONNOE, TX 77304 1 -
REGISTERED AGENT NAME CHANGED 2012-07-20 GRIFFIN, LINDA -
REGISTERED AGENT ADDRESS CHANGED 2012-07-20 250 CRYSTAL GROVE BLVD, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2011-02-22 2521 EAGLE POST DRIVE, CONNOE, TX 77304 1 -

Documents

Name Date
ANNUAL REPORT 2013-04-28
Reg. Agent Change 2012-07-20
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-25
Domestic Profit 2006-12-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State