Search icon

DIVERSIFIED MANAGEMENT CONSULTANTS, INC.

Company Details

Entity Name: DIVERSIFIED MANAGEMENT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1994 (30 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P94000089763
FEI/EIN Number 65-0543873
Address: 5200 NW 33rd Ave, c/o Minuteman, Suite 212, Ft Lauderdale, FL 33309
Mail Address: 61 EXECUTIVE BLVD, FARMINGDALE, NY 11735
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Robey, Jeffery M Agent 2121 VISTA PARKWAY, WEST PALM BEACH, FL 33411

Director

Name Role Address
KATZ, STANLEY Director 61 EXECUTIVE DRIVE, FARMINGDALE, NY 11735
Titus, Robert R Director 61 Executive Blvd, Farmingdale, NY 11735

President

Name Role Address
KATZ, STANLEY President 61 EXECUTIVE DRIVE, FARMINGDALE, NY 11735

Treasurer

Name Role Address
KATZ, STANLEY Treasurer 61 EXECUTIVE DRIVE, FARMINGDALE, NY 11735

Secretary

Name Role Address
Titus, Robert R Secretary 61 Executive Blvd, Farmingdale, NY 11735

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 5200 NW 33rd Ave, c/o Minuteman, Suite 212, Ft Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 Robey, Jeffery M No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 2121 VISTA PARKWAY, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2010-01-07 5200 NW 33rd Ave, c/o Minuteman, Suite 212, Ft Lauderdale, FL 33309 No data
REINSTATEMENT 2003-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CORPORATE MERGER 1995-01-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000005881

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State