Search icon

DIVERSIFIED MOMENTUM INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED MOMENTUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED MOMENTUM 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: 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: 17 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: P17000004514
FEI/EIN Number 81-4615699

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

Address: 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSNER DANIEL R Manager 13506 Summerport Village Pkwy, Windermere, FL, 34786
Messner Dana L Manager 13506 Summerport Village Pkwy, Windermere, FL, 34786
Messner Daniel R Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039371 MEZZMODERN ACTIVE 2024-03-19 2029-12-31 - 13506 SUMMERPORT VILLAGE PKWY, SUITE 1012, WINDERMERE, FL, 34786--738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-03-19 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Messner, Daniel Robert -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CONVERSION 2017-01-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000222081. CONVERSION NUMBER 500000167905

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-12-03
Domestic Profit 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3242908606 2021-03-16 0491 PPS 6729 Burnley Ln, Windermere, FL, 34786-7388
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-7388
Project Congressional District FL-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20762.88
Forgiveness Paid Date 2021-11-17
8557638409 2021-02-13 0491 PPP 6729 Burnley Ln, Windermere, FL, 34786-7388
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-7388
Project Congressional District FL-10
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20751.33
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State