Search icon

DILIGENCE, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: DILIGENCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DILIGENCE, 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: 29 Oct 2013 (11 years ago)
Date of dissolution: 19 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: P13000088928
FEI/EIN Number 36-4773050

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

Address: 5801 Pelican Bay Blvd, NAPLES, FL, 34108, US
Mail Address: 5801 Pelican Bay Blvd, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DILIGENCE, INC, RHODE ISLAND 001733896 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DILIGENCE, INC 401K PLAN 2023 364773050 2024-06-17 DILIGENCE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 541990
Sponsor’s telephone number 2394362566
Plan sponsor’s address 5801 PELICAN BAY BLVD.,, SUITE 104, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing HAROLD MCCABE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fischer Addison M President 5801 Pelican Bay Blvd, NAPLES, FL, 34108
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 5801 Pelican Bay Blvd, Suite 104, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-02-12 5801 Pelican Bay Blvd, Suite 104, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2016-05-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Rules Regulating The Florida Bar - Chapter 4 SC2024-0032 2024-01-05 Closed
Classification Original Proceedings - Rules - Amendment to Rules Regulating the Florida Bar
Court Supreme Court of Florida

Parties

Name CHAPTER 4, LLC
Role Petitioner
Status Active
Name Rules of Professional Conduct
Role Petitioner
Status Active
Name THE PREAMBLE LLC
Role Petitioner
Status Active
Name A Lawyer's Responsibilities
Role Petitioner
Status Active
Name Rule 4-1.1
Role Petitioner
Status Active
Name COMPETENCE INC.
Role Petitioner
Status Active
Name Rule 4-1.3
Role Petitioner
Status Active
Name DILIGENCE, INC
Role Petitioner
Status Active
Name Rule 4-1.6
Role Petitioner
Status Active
Name Confidentiality of Information
Role Petitioner
Status Active
Name Rule 4-5.1
Role Petitioner
Status Active
Name Responsibilities of Partners, Managers, and Supervisory Lawyers
Role Petitioner
Status Active
Name Rule 4-5.3
Role Petitioner
Status Active
Name Responsibilities Regarding Nonlawyer Assistants
Role Petitioner
Status Active
Name Rule 4-7.13
Role Petitioner
Status Active
Name Deceptive and Inherently Misleading Advertisements
Role Petitioner
Status Active
Name Rule 4-7.15
Role Petitioner
Status Active
Name Unduly Manipulative or Intrusive Advertisements
Role Petitioner
Status Active
Name Rule 4-8.6
Role Petitioner
Status Active
Name Authorized Business Entities
Role Petitioner
Status Active
Name Amendments to Rules Regulating The Florida Bar
Role Petitioner
Status Active
Representations Joshua E. Doyle, Roland Sanchez-Medina, Jr., Rosalyn Sia Baker-Barnes, Elizabeth Clark Tarbert

Docket Entries

Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-08-29
Type Disposition
Subtype Amended/Adopted in Part
Description FSC-OPINION: Accordingly, we amend the Rules Regulating The Florida Bar as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective October 28, 2024. It is so ordered.
View View File
Docket Date 2024-02-02
Type Motion
Subtype Ext of Time (Comments)
Description Motion for 30-Day Extension of Time to Comment on The Florida Bar's Petition to Amend the Rules Regulating The Florida Bar
View View File
Docket Date 2024-01-22
Type Petition
Subtype Appendix (Amended)
Description Petition to Amend the Rules Regulating The Florida Bar - Amended Appendix A
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-01-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2024-01-05
Type Petition
Subtype Petition Filed
Description Petition to Amend the Rules Regulating The Florida Bar
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-02-19
Type Order
Subtype Extension of Time (Comments)
Description Alexander Lian's "Motion for 30-Day Extension of Time to Comment on The Florida Bar's Petition to Amend the Rules Regulating The Florida Bar" is hereby denied.
View View File

Documents

Name Date
Voluntary Dissolution 2024-12-19
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State