Search icon

DIVERSIFIED CONSULTING SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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