Search icon

DIVERSIFIED MOMENTUM INC.

Company Details

Entity Name: DIVERSIFIED MOMENTUM INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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
Address: 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL 34786
Mail Address: 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Messner, Daniel Robert Agent 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL 34786

Managing Member

Name Role Address
MESSNER, DANIEL R Managing Member 13506 Summerport Village Pkwy, Suite 1012 Windermere, FL 34786
Messner, Dana L Managing Member 13506 Summerport Village Pkwy, Suite 1012 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-19 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 13506 Summerport Village Pkwy, Suite 1012, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 Messner, Daniel Robert No data
REINSTATEMENT 2018-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CONVERSION 2017-01-17 No data 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: 18 Feb 2025

Sources: Florida Department of State