Search icon

DIVERSIFIED GENERAL CONTRACTORS, INC.

Company Details

Entity Name: DIVERSIFIED GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Dec 1992 (32 years ago)
Document Number: P92000014117
FEI/EIN Number 59-3161634
Address: 5400 65TH STREET, VERO BCH., FL 32967
Mail Address: 5400 65TH STREET, VERO BEACH, FL 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
OZARK, DWAIN D Agent 5400 65TH STREET, VERO BEACH, FL 32967

Director

Name Role Address
OZARK, DWAIN D Director 5400 65TH STREET, VERO BEACH, FL 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1993-07-15 5400 65TH STREET, VERO BCH., FL 32967 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900015963 LAPSED 2006-0628-CA-03 19TH JUD CIR CRT INDIAN RIVER 2007-10-09 2012-10-18 $52509.85 ANTHONY BERNI, 8345 95TH COURT, VERO BEACH, FL 32967

Court Cases

Title Case Number Docket Date Status
AKRAM ISMAIL, VS DIVERSIFIED GENERAL CONTRACTORS, INC., et al., 3D2019-2300 2019-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26009

Parties

Name Akram Ismail
Role Appellant
Status Active
Name DIVERSIFIED GENERAL CONTRACTORS, INC.
Role Appellee
Status Active
Representations ROBERT BRUCE MCCAUSLAND, CHELSEA T. SILVIA
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated December 2, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 12, 2019, or unless a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of Akram Ismail
Docket Date 2019-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-11-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4027117404 2020-05-08 0455 PPP 5400 65TH ST, VERO BEACH, FL, 32967-5376
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40997
Loan Approval Amount (current) 40997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-5376
Project Congressional District FL-08
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41430.55
Forgiveness Paid Date 2021-06-22
9296988306 2021-01-30 0455 PPS 5400 65th St, Vero Beach, FL, 32967-5376
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40997
Loan Approval Amount (current) 40997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-5376
Project Congressional District FL-08
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41292.4
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State