Search icon

DEIGER SERVICE CORPORATION

Company Details

Entity Name: DEIGER SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: P97000105361
FEI/EIN Number 59-3481723
Address: 5159 W COLONIAL DR, ORLANDO, FL 32808
Mail Address: 5159 W COLONIAL DR, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AZOLIN, ANTOINE J. Agent 5159 W COLONIAL DR, ORLANDO, FL 32808

President

Name Role Address
AZOLIN, ANTOINE President 5159 W COLONIAL DR, ORLANDO, FL 32808

Director

Name Role Address
AZOLIN, ANTOINE Director 5159 W COLONIAL DR, ORLANDO, FL 32808
AZOLIN, RENETTE Director 5159 W COLONIAL DR, ORLANDO, FL 32808

Vice President

Name Role Address
AZOLIN, RENETTE Vice President 5159 W COLONIAL DR, ORLANDO, FL 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077977 ISPLASH SPEED QUEEN LAUNDRY ACTIVE 2023-06-29 2028-12-31 No data 5159, W COLONIAL DR, ORLANDO, FL, 32808
G23000041072 SUPERIOR FIRE OF FLORIDA ACTIVE 2023-03-30 2028-12-31 No data 397 ENTERPRISE STREET , SUITE C, OCOEE, FL, 34761
G21000143071 COMPLETE FIRE EQUIPMENT ACTIVE 2021-10-25 2026-12-31 No data 397 ENTERPRISE ST, OCOEE, FL, 34761
G17000137176 SUPERIOR FIRE OF FLORIDA EXPIRED 2017-12-14 2022-12-31 No data 397 ENTERPRISE STREET, SUITE C, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-23 No data No data
AMENDMENT 2023-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 5159 W COLONIAL DR, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2023-09-05 5159 W COLONIAL DR, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 5159 W COLONIAL DR, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2021-02-23 AZOLIN, ANTOINE J. No data
AMENDMENT 2013-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
Amendment 2023-10-23
Amendment 2023-09-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4619227210 2020-04-27 0491 PPP 397 ENTERPRISE ST, OCOEE, FL, 34761-3035
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35077
Loan Approval Amount (current) 35077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-3035
Project Congressional District FL-11
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35286.34
Forgiveness Paid Date 2021-02-12
8593468305 2021-01-29 0491 PPS 397 Enterprise St Ste C, Ocoee, FL, 34761-3035
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35077
Loan Approval Amount (current) 35077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-3035
Project Congressional District FL-11
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35315.33
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State