Search icon

DIVERSIVEST II, INC.

Company Details

Entity Name: DIVERSIVEST II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000030619
FEI/EIN Number 593179500
Address: 1648 TAYLOR ROAD, STE 401, PORT ORANGE, FL, 32124, US
Mail Address: 1648 TAYLOR ROAD, STE 401, PORT ORANGE, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
AVENA JOSEPH G Agent 2090 S. NOVA RD., S. DAYTONA, FL, 32119

President

Name Role Address
AVENA JOSEPH G. President 1648 TAYLOR RD STE 401, PORT ORANGE, FL, 32124

Secretary

Name Role Address
AVENA JOSEPH G. Secretary 1648 TAYLOR RD STE 401, PORT ORANGE, FL, 32124

Vice President

Name Role Address
MORGESON NICOLA Vice President 1648 TAYLOR RD STE 401, PORT ORANGE, FL, 32124

Treasurer

Name Role Address
MORGESON NICOLA Treasurer 1648 TAYLOR RD STE 401, PORT ORANGE, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 1648 TAYLOR ROAD, STE 401, PORT ORANGE, FL 32124 No data
CHANGE OF MAILING ADDRESS 2001-05-12 1648 TAYLOR ROAD, STE 401, PORT ORANGE, FL 32124 No data
REGISTERED AGENT ADDRESS CHANGED 1998-06-19 2090 S. NOVA RD., AA02, S. DAYTONA, FL 32119 No data
REGISTERED AGENT NAME CHANGED 1995-05-22 AVENA, JOSEPH G No data

Documents

Name Date
ANNUAL REPORT 2002-07-22
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-06-19
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-08-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State