Search icon

DIANLETTY QUALITY SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: DIANLETTY QUALITY SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANLETTY QUALITY 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: 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: 16 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000051817
FEI/EIN Number 812961650

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

Address: 10550 W STATE RD 84 LOT 23, DAVIE, FL, 33324, US
Mail Address: 10550 W STATE RD 84 LOT 23, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ DIANA President 10550 W STATE RD 84 LOT 23, DAVIE, FL, 33324
VAZQUEZ DIANA Secretary 10550 W STATE RD 84 LOT 23, DAVIE, FL, 33324
VAZQUEZ DIANA Director 10550 W STATE RD 84 LOT 23, DAVIE, FL, 33324
ROBLES XAVIER Vice President 10550 W STATE RD 84 LOT 23, DAVIE, FL, 33324
VAZQUEZ DIANA Agent 10550 W STATE RD 84 LOT 23, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 10550 W STATE RD 84 LOT 23, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-06-26 10550 W STATE RD 84 LOT 23, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 10550 W STATE RD 84 LOT 23, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-28 VAZQUEZ, DIANA -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3632367402 2020-05-07 0455 PPP 4520 W Hallandale Beach Blvd, Pembroke Park, FL, 33023
Loan Status Date 2021-11-23
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3592
Loan Approval Amount (current) 3592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pembroke Park, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State