Search icon

DIVERSE LOGISTICS, INC. - Florida Company Profile

Company Details

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

DIVERSE LOGISTICS, 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 Jul 2009 (16 years ago)
Date of dissolution: 26 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: P09000056912
FEI/EIN Number 270530999

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

Address: 16704 Tobacco Rd, Lutz, FL, 33558, US
Mail Address: 16704 Tobacco Rd, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSKAI JOHN President 16704 Tobacco Rd, Lutz, FL, 33558
SKERKOWSKI BERNARD R Agent 16704 Tobacco Rd, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 16704 Tobacco Rd, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2021-04-21 16704 Tobacco Rd, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 16704 Tobacco Rd, Lutz, FL 33558 -
AMENDMENT 2010-07-30 - -
REGISTERED AGENT NAME CHANGED 2009-09-04 SKERKOWSKI, BERNARD R -
AMENDMENT 2009-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000191872 TERMINATED 1000000817722 HILLSBOROU 2019-03-06 2029-03-13 $ 412.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 319-1674
Add Date:
2009-07-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State