Search icon

DILIGENT ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DILIGENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2015 (10 years ago)
Document Number: P12000052964
FEI/EIN Number 45-5485011
Address: 5244 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
Mail Address: 5244 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Singh Angie President 5244 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
Singh Jay Treasurer 7603 Saint Stephens Court, Orlando, FL, 32835
SINGH ANGIE Agent 7603 SAINT STEPHENS COURT, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005690 SINGH'S ROTI EXPRESS ACTIVE 2023-01-12 2028-12-31 - 5244 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
G12000076658 LIQUOR CITY V EXPIRED 2012-08-02 2017-12-31 - 7603 ST STEPHENS CT, ORLANDO, FL, 32835
G12000064524 SINGHS ROTI EXPRESS EXPIRED 2012-06-27 2017-12-31 - 7603 ST STEPHENS CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-15 - -
REINSTATEMENT 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 SINGH, ANGIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 5244 OLD WINTER GARDEN ROAD, ORLANDO, FL 32811 -
AMENDMENT 2012-08-27 - -
CHANGE OF MAILING ADDRESS 2012-08-27 5244 OLD WINTER GARDEN ROAD, ORLANDO, FL 32811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000076736 TERMINATED 1000000559950 PALM BEACH 2014-01-02 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29582.00
Total Face Value Of Loan:
29582.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$29,582
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,036.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State