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 |
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 |
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 | - |
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