Search icon

DIVERSE SERVICES CORP - Florida Company Profile

Headquarter

Company Details

Entity Name: DIVERSE SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSE SERVICES CORP 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: 30 Nov 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P15000096299
FEI/EIN Number 81-1039694

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

Address: 401 E Las Olas Blvd, Ft. Lauderdale, FL, 33301, US
Mail Address: 32 N West St, Waukegan, IL, 60085, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIVERSE SERVICES CORP, ILLINOIS CORP_71742997 ILLINOIS

Key Officers & Management

Name Role Address
IVUS TR Trustee 32 N West St, Waukegan, IL, 60085
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085331 DYNAMIC SOURCING SOLUTIONS EXPIRED 2017-08-07 2022-12-31 - 14310 W. WADSWORTH RD, WADSWORTH, IL, 60083
G16000042805 GETAWAYS FORUS INC EXPIRED 2016-04-27 2021-12-31 - 8827 REDTAILED CT, GAINESVILLE, VA, 20155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-26 - -
CHANGE OF MAILING ADDRESS 2024-12-05 401 E Las Olas Blvd, Suite 1400, Ft. Lauderdale, FL 33301 -
AMENDMENT AND NAME CHANGE 2024-11-26 DIVERSE SERVICES CORP -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 401 E Las Olas Blvd, Suite 1400, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2022-01-13 FILE FLORIDA CO. -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Amendment and Name Change 2024-11-26
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State