Entity Name: | DIVERSIFIED PROPERTIES OF TAMPA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIVERSIFIED PROPERTIES OF TAMPA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2016 (9 years ago) |
Document Number: | P11000021632 |
FEI/EIN Number |
275367331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611, US |
Mail Address: | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETZE Michael | President | 4502 S. Manhattan Ave., Suite 103, TAMPA,, FL, 33611 |
Dietze Frank | Vice President | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611 |
DIETZE Frank | Agent | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 4502 S. Manhattan Ave., Suite 103, TAMPA, FL 33611 | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-08 | DIETZE, Frank | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-09 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9323158104 | 2020-07-28 | 0455 | PPP | 2624 S Dundee St, Tampa, FL, 33629-7519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State