Search icon

DIVERSIFIED HEALTH & FITNESS, INC.

Company Details

Entity Name: DIVERSIFIED HEALTH & FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000083164
FEI/EIN Number 260586052
Address: 2455 E Sunrise Blvd, Suite 1204, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2455 E Sunrise Blvd, Suite 1204, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1435035 1850 SE 17TH STREET, SUITE 203, FT. LAUDERDALE, FL, 33316 1850 SE 17TH STREET, SUITE 203, FT. LAUDERDALE, FL, 33316 954-449-4700

Filings since 2016-04-20

Form type REVOKED
File number 000-54783
Filing date 2016-04-20
File View File

Filings since 2012-08-13

Form type 10-12G
File number 000-54783
Filing date 2012-08-13
File View File

Filings since 2009-11-02

Form type D/A
File number 021-118110
Filing date 2009-11-02
File View File

Filings since 2009-10-30

Form type D
File number 021-118110
Filing date 2009-10-30
File View File

Filings since 2008-05-08

Form type REGDEX
File number 021-118110
Filing date 2008-05-08
File View File

Agent

Name Role Address
Silverberg Paul Agent 1290 Weston Road, WESTON, FL, 33326

Chief Financial Officer

Name Role Address
Bowen Mike Chief Financial Officer 2455 E Sunrise Blvd, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1290 Weston Road, Suite 218, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2455 E Sunrise Blvd, Suite 1204, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2015-04-29 2455 E Sunrise Blvd, Suite 1204, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Silverberg, Paul No data
CANCEL ADM DISS/REV 2009-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-10-02 No data No data
AMENDED AND RESTATEDARTICLES 2007-09-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000564628 TERMINATED CACE 12-002463 (13) 17TH JUDICIAL, BROWARD COUNTY 2012-08-20 2017-08-23 $47,000.00 JEFFREY B. SMITH, P.A., 1401 EAST BROWARD BLVD., SUITE 200, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Reg. Agent Resignation 2013-02-04
Off/Dir Resignation 2012-08-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-12
Off/Dir Resignation 2010-11-18
ANNUAL REPORT 2010-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State