Search icon

DIVERSIFIED DOCUMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED DOCUMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED DOCUMENT 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: 06 Sep 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000073975
FEI/EIN Number 46-3935394

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

Address: 7335 SAN MORITZ DR, PORT RICHEY, FL, 34668, US
Mail Address: 7335 SAN MORITZ RD, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ CHRISTIAN Chief Executive Officer 7335 SAN MORITZ DR, PORT RICHEY, FL, 34668
WADE ROBERT D Agent 7335 SAN MORITZ DR, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082184 DIVERSIFIED LEGAL EXPIRED 2014-08-10 2019-12-31 - 4917 ALCEA ST, NEW PORT RICHEY, FL, 34652
G14000018983 FLORIDA LEGAL DOCUMENT PREPARERS INSTITUTE EXPIRED 2014-02-22 2019-12-31 - 4295 BAYRIDGE CT, SPRING HILL, FL, 34606
G14000018055 MY FLORIDA CLAIM EXPIRED 2014-02-20 2019-12-31 - 4295 BAYRIDGE CT, SPRING HILL, FL, 34606
G14000017911 MY FLORIDA PROPERTIES EXPIRED 2014-02-19 2019-12-31 - 4295 BAYRIDGE CT, SPRING HILL, FL, 34606
G14000017901 FLORIDA LEGAL DOCUMENT PREPARERS ASSOCIATION EXPIRED 2014-02-19 2019-12-31 - 4295 BAYRIDGE CT, SPRING HILL, FL, 34606
G14000017904 MY FLORIDA NOTARY EXPIRED 2014-02-19 2019-12-31 - 4295 BAYRIDGE CT, SPRING HILL, FL, 34606
G14000017912 MY FLORIDA HANDYMAN EXPIRED 2014-02-19 2019-12-31 - 4295 BAYRIDGE CT, SPRING HILL, FL, 34606
G14000017913 MY FLORIDA INVESTIGATION EXPIRED 2014-02-19 2019-12-31 - 4295 BAYRIDGE CT, SPRING HILL, FL, 34606
G13000126639 MY FLORIDA PROCESS EXPIRED 2013-12-26 2018-12-31 - 4295 BAYRIDGE CT, SPRING HILL, FL, 34606
G13000121476 MY FLORIDA DIVORCE EXPIRED 2013-12-12 2018-12-31 - 4295 BAYRIDGE CT, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 7335 SAN MORITZ DR, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2016-04-16 7335 SAN MORITZ DR, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 7335 SAN MORITZ DR, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2014-04-17 WADE, ROBERT D. -

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-17
Domestic Profit 2013-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State