Search icon

DIVERSE WORLDWIDE & ASSOCIATES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIVERSE WORLDWIDE & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000000533
FEI/EIN Number 36-4825946
Address: 125 S Swoope Ave, Suite 210, Maitland, FL, 32751, US
Mail Address: 125 S Swoope Ave, Suite 210, Maitland, FL, 32751, US
ZIP code: 32751
City: Maitland
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
O'CONNOR JEFFREY S President 125 S Swoope Ave, Maitland, FL, 32751
O'CONNOR JEFFREY Treasurer 125 S Swoope Ave, Maitland, FL, 32751
O'CONNOR JEFFREY S Secretary 125 S Swoope Ave, Maitland, FL, 32751

Unique Entity ID

CAGE Code:
7H4C7
UEI Expiration Date:
2020-12-19

Business Information

Activation Date:
2019-12-20
Initial Registration Date:
2015-10-08

Commercial and government entity program

CAGE number:
7H4C7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2025-09-28
SAM Expiration:
2022-06-25

Contact Information

POC:
JEFFREY S. OCONNOR

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123254 RED FOX IT EXPIRED 2016-11-14 2021-12-31 - 510 BLUFF OAK COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 125 S Swoope Ave, Suite 210, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-06-29 125 S Swoope Ave, Suite 210, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 125 S Swoope Ave, Suite 210, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Law Office of Raegan S. Yunger, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000435984 TERMINATED 1000000751628 MARION 2017-07-24 2037-07-27 $ 1,452.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Domestic Profit 2015-12-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State