Search icon

DIVERSIFIED TECH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED TECH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED TECH SERVICES, 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: 15 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000026131
FEI/EIN Number 450668264

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

Address: 8855 SE Alabama Place, Hobe Sound, FL, 33455, US
Mail Address: 8855 SE Alabama Place, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYSOCKI DAVID M President 8855 SE Alabama Place, Hobe Sound, FL, 33455
WYSOCKI DAVID M Agent 8855 SE Alabama Place, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 8855 SE Alabama Place, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2021-04-02 8855 SE Alabama Place, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 8855 SE Alabama Place, Hobe Sound, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State