Entity Name: | DILIGENT ACCOUNTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DILIGENT ACCOUNTING 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: |
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: | 29 Jun 2012 (13 years ago) |
Document Number: | P12000058416 |
FEI/EIN Number |
45-5599930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 NE 91 Terrace, MIAMI SHORES, FL, 33138, US |
Mail Address: | P.O. Box 531323, MIAMI SHORES, FL, 33153, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ RICHARD | President | 1005 NE 91 TERRACE, MIAMI SHORES, FL, 33138 |
FERNANDEZ ANGELINE F | Vice President | 1005 NE 91 TERRACE, MIAMI SHORES, FL, 33138 |
FERNANDEZ ANGELINE | Agent | 1005 NE 91 TERRACE, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-25 | FERNANDEZ, ANGELINE | - |
CHANGE OF MAILING ADDRESS | 2019-05-07 | 1005 NE 91 Terrace, MIAMI SHORES, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1005 NE 91 Terrace, MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State