Search icon

DIVERSIFIED CONSTRUCTION MANAGERS, INC. - Florida Company Profile

Company Details

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

DIVERSIFIED CONSTRUCTION MANAGERS, 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 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000019715
FEI/EIN Number 650916468

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

Address: 29193 NORTHWESTERN HWY, SUITE 726, SOUTHFIELD, MI, 48034
Mail Address: 29193 NORTHWESTERN HWY, SUITE 726, SOUTHFIELD, MI, 48034
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL JACKSON Director 29193 NORTHEASTERN HWY, STE 726, SOUTHFIELD, MI, 48034
MCDANIEL JACKSON Treasurer 29193 NORTHEASTERN HWY, STE 726, SOUTHFIELD, MI, 48034
MCDANIEL JACKSON President 29193 NORTHEASTERN HWY, STE 726, SOUTHFIELD, MI, 48034
YVETTE MURPHY E Agent 3250 MARY STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 29193 NORTHWESTERN HWY, SUITE 726, SOUTHFIELD, MI 48034 -
CHANGE OF MAILING ADDRESS 2008-04-28 29193 NORTHWESTERN HWY, SUITE 726, SOUTHFIELD, MI 48034 -
REGISTERED AGENT NAME CHANGED 2002-10-02 YVETTE, MURPHY ESQ -
REGISTERED AGENT ADDRESS CHANGED 2002-10-02 3250 MARY STREET, STE 302, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-10-02
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State