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 |
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 |
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 |
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. | - |
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