Search icon

DIVERSIFIED HOLDINGS OF CANAVERAL, INC.

Company Details

Entity Name: DIVERSIFIED HOLDINGS OF CANAVERAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 1991 (34 years ago)
Document Number: S32844
FEI/EIN Number 59-3056894
Address: 760 MULLET ROAD, CAPE CANAVERAL, FL 32920
Mail Address: 760 MULLET ROAD, CAPE CANAVERAL, FL 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BRAGDON, DAVID C. Agent 760 MULLET ROAD, CAPE CANAVERAL, FL 32920

President

Name Role Address
BRAGDON, DAVID C. President 1610 YATES DR, MERRITT ISLAND, FL

Director

Name Role Address
BRAGDON, DAVID C. Director 1610 YATES DR, MERRITT ISLAND, FL
SMITH, JAMES L. Director 1970 JUNIPER CIR, COCOA, FL
HUNT, DARRELL T. Director 4505 MONICA CT., MERRITT ISLAND, FL

Secretary

Name Role Address
SMITH, JAMES L. Secretary 1970 JUNIPER CIR, COCOA, FL

Treasurer

Name Role Address
HUNT, DARRELL T. Treasurer 4505 MONICA CT., MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 760 MULLET ROAD, CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 2009-03-03 760 MULLET ROAD, CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 760 MULLET ROAD, CAPE CANAVERAL, FL 32920 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State