Search icon

DIVERSIFIED BUSINESS PRODUCTS AND SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED BUSINESS PRODUCTS AND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED BUSINESS PRODUCTS AND 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: 20 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000044593
FEI/EIN Number 46-2854509

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

Address: 223 Oregon Way, Lehigh Acres, FL, 33936, US
Mail Address: P O BOX 812, LEHIGH ACRES, FL, 33970-0812, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVO EVELYN President P O BOX 812, LEHIGH ACRES, FL, 339700812
MONTALVO EVELYN Agent 223 Oregon Way, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 223 Oregon Way, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2018-04-30 223 Oregon Way, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 223 Oregon Way, Lehigh Acres, FL 33936 -
AMENDMENT 2013-11-19 - -
AMENDMENT 2013-06-04 - -

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
Amendment 2013-11-19
Amendment 2013-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State