Search icon

PROFESSIONAL DIVERSIFIED SERVICES, INC. - Florida Company Profile

Company Details

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

PROFESSIONAL DIVERSIFIED SERVICES, 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: 06 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000105222
FEI/EIN Number 593612847

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

Address: 1060 W. KING ST., SUITE D, COCOA, FL, 32922, US
Mail Address: 1910 CANDRIN CT., MELBOURNE, FL, 32940, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK DARRELL President 1910 CANDRIN CT., MELBOURNE, FL, 32940
MACK DARRELL Director 1910 CANDRIN CT., MELBOURNE, FL, 32940
MACK DARRELL Agent 1910 CANDRIN CT., MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08256900025 ENVIRO PRO SALES, INC. EXPIRED 2008-09-08 2013-12-31 - 1910 CANDRIN COURT, MELBOURNE, FL, 32940, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1060 W. KING ST., SUITE D, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2004-04-28 1060 W. KING ST., SUITE D, COCOA, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000244916 LAPSED 10-SC-9118 BREVARD COUNTY 2012-03-02 2017-04-05 $5449.74 AMERISURE MUTUAL INSURANCE CO. C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J11000500012 TERMINATED 05-2011-SC-29681 BREVARD COUNTY 2011-07-13 2016-08-05 $3,708.98 JOHN DEERE LANDSCAPES, INC., ONE JOHN DEERE PLACE-DEERE & CO TAX DEPT, MOLINE, IL 61265
J11000226212 LAPSED 1000000211165 BREVARD 2011-04-08 2021-04-13 $ 1,787.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000922838 LAPSED 2010-SC-4745-O ORANGE COUNTY FLORIDA 2010-08-31 2015-09-16 $1,838.61 DADE PAPER & BAG CO., 6918 PRESIDENTS DRIVE, ORLANDO, FL 32809
J09000880061 TERMINATED 1000000111640 5916 1119 2009-03-02 2029-03-11 $ 683.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000940493 ACTIVE 1000000111640 5916 1119 2009-03-02 2029-03-18 $ 683.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Off/Dir Resignation 2009-10-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State