Search icon

DIVERSE LOGISTICS & DISTRIBUTION, INC. - Florida Company Profile

Headquarter

Company Details

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

DIVERSE LOGISTICS & DISTRIBUTION, 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: 20 Dec 2011 (13 years ago)
Date of dissolution: 26 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: P11000107255
FEI/EIN Number 454088755

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

Links between entities

Type Company Name Company Number State
Headquarter of DIVERSE LOGISTICS & DISTRIBUTION, INC., CONNECTICUT 1241554 CONNECTICUT

Key Officers & Management

Name Role Address
Skerkowski Bernard R Treasurer 16704 Tobacco Rd, Lutz, FL, 33558
Ruskai John President 16704 Tobacco Rd, Lutz, FL, 33558
PLANTE DAVID J Agent % THE PLANTE LAW GROUP PLC, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-26 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DIVERSE LOGISTICS & DISTRIBUTION, L. CONVERSION NUMBER 900000240679
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 NAME CHANGED 2017-04-03 PLANTE, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 % THE PLANTE LAW GROUP PLC, 806 N ARMENIA AVE, TAMPA, FL 33609 -

Documents

Name Date
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
Reg. Agent Change 2017-04-03
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107757109 2020-04-11 0455 PPP 6530 Tampa Executive Airport Road, TAMPA, FL, 33610-9409
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320300
Loan Approval Amount (current) 320300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-9409
Project Congressional District FL-15
Number of Employees 62
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322800.12
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State