Search icon

DIVERSIFIED CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED CONTRACTORS, 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: 23 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000041729
FEI/EIN Number 593328415

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

Address: P.O. BOX 2265, PACE, FL, 32571, US
Mail Address: P.O. BOX 2265, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDEN ERIC President P.O. BOX 2265, PACE, FL, 32571
JORDEN ERIC Secretary P.O. BOX 2265, PACE, FL, 32571
JORDEN ERIC Treasurer P.O. BOX 2265, PACE, FL, 32571
JORDEN ERIC Agent 1976 ANDORRA ST, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 P.O. BOX 2265, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2007-03-26 P.O. BOX 2265, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 1976 ANDORRA ST, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2001-10-18 JORDEN, ERIC -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2001-10-18
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State