Entity Name: | DIVERSIFIED CONSULTING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIVERSIFIED CONSULTING SYSTEMS, 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: | 03 May 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P96000039337 |
FEI/EIN Number |
593380040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 SOUTH 2ND ST, LAKE WALES, FL, 33853-4133, US |
Mail Address: | 21 NW 5TH ST, FORT LAUDERDALE, FL, 33301, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURNISH DAVID W | President | 7800 W OAKLAND PARK BLVD SUITE C306, FT LAUDERDALE, FL, 333516741 |
FURNISH TERRY L | Director | 7800 W OAKLAND PARK BLVD C306, FT LAUDERDALE, FL, 333516741 |
FURNISH TERRY L | Secretary | 7800 W OAKLAND PARK BLVD C306, FT LAUDERDALE, FL, 333516741 |
FURNISH TERRY L | Treasurer | 7800 W OAKLAND PARK BLVD C306, FT LAUDERDALE, FL, 333516741 |
FURNISH DAVID W | Agent | 7800 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33351 |
FURNISH DAVID W | Director | 7800 W OAKLAND PARK BLVD SUITE C306, FT LAUDERDALE, FL, 333516741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-05-23 | 521 SOUTH 2ND ST, LAKE WALES, FL 33853-4133 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-23 | 7800 W OAKLAND PARK BLVD, SUITE C306, FT LAUDERDALE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-13 | 521 SOUTH 2ND ST, LAKE WALES, FL 33853-4133 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000064663 | LAPSED | 0000484244 | 04834 02022 | 2001-10-29 | 2021-12-10 | $ 1,644.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625 |
J01000023032 | LAPSED | 0000484022 | 04815 01383 | 2001-10-04 | 2021-11-01 | $ 1,666.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-04-23 |
ANNUAL REPORT | 1997-05-13 |
DOCUMENTS PRIOR TO 1997 | 1996-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State