Search icon

DIVERSIFIED STAFFING, INC. - Florida Company Profile

Company Details

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

DIVERSIFIED STAFFING, 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: 27 Oct 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000095162
FEI/EIN Number 650959487

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

Address: 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL, 33021
Mail Address: 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBELAEZ RENEE President 290 174TH ST., APT. 501, SUNNY ISLES, FL, 33160
ARBELAEZ RENEE Director 290 174TH ST., APT. 501, SUNNY ISLES, FL, 33160
HOLLINS NANCEE Vice President 11379 SEAGRASS CIRCLE, BOCA RATON, FL, 33498
HOLLINS NANCEE Director 11379 SEAGRASS CIRCLE, BOCA RATON, FL, 33498
ARBELAEZ RENEE Agent 290 174TH ST., APT. 501, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105796 DIVERSIFIED INSURANCE PLACEMENTS EXPIRED 2015-10-16 2020-12-31 - 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-02-26 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State