Search icon

DIVERSE HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSE HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSE HOLDINGS GROUP, 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000035561
FEI/EIN Number 264721355

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

Address: 2900 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 2900 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAINSTON LEEANN President 2900 OVERSEAS HWY, MARATHON, FL, 33050
BARNES AND COHEN, CPA'S, PA Agent 441 NE 1ST STREET, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101110 DAFFY DOUGS DISCOUNT DOLLAR EXPIRED 2009-04-27 2014-12-31 - PO BOX 432031, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-15 2900 OVERSEAS HIGHWAY, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001158212 ACTIVE 1000000506663 MONROE 2013-05-15 2033-06-26 $ 19,247.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000826613 TERMINATED 1000000376773 MONROE 2012-10-17 2032-11-07 $ 5,369.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000828850 TERMINATED 1000000236957 MONROE 2011-11-29 2031-12-21 $ 4,682.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000745971 TERMINATED 1000000233372 MONROE 2011-09-27 2031-11-17 $ 6,179.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000848223 TERMINATED 1000000182331 MONROE 2010-07-28 2030-08-18 $ 18,794.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000517059 TERMINATED 1000000163054 MONROE 2010-03-24 2030-04-21 $ 3,084.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602
J10000277688 TERMINATED 1000000148524 MONROE 2009-11-20 2030-02-16 $ 8,056.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-15
Domestic Profit 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State