Search icon

DIVERSE GPO, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DIVERSE GPO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSE GPO, 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: 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: 27 Feb 2017 (8 years ago)
Date of dissolution: 25 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: P17000018977
FEI/EIN Number 82-0689958

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

Address: 3600 CHAMBERLAIN LANE, SUITE 106, LOUISVILLE, KY, 40241, US
Mail Address: 319 WESTPORT DRIVE, LOUISVILLE, KY, 40207, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIVERSE GPO, INC., KENTUCKY 0987805 KENTUCKY

Key Officers & Management

Name Role Address
WINKLER SANDRA President 319 WESTPORT DRIVE, LOUISVILLE, KY, 40207
WINKLER SANDRA Secretary 319 WESTPORT DRIVE, LOUISVILLE, KY, 40207
WINKLER SANDRA Treasurer 319 WESTPORT DRIVE, LOUISVILLE, KY, 40207
Matthews Dana C Agent 4475 LEGENDARY DRIVE, DESTIN, FL, 32541
WINKLER SANDRA Director 319 WESTPORT DRIVE, LOUISVILLE, KY, 40207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Matthews, Dana C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
Domestic Profit 2017-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State