Search icon

DIVERSIFIED INDUSTRIES, INC.

Company Details

Entity Name: DIVERSIFIED INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1991 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S93389
FEI/EIN Number 65-0298669
Address: 13820-113 ST. AUGUSTINE RD., #292, JACKSONVILLE, FL 32258
Mail Address: 13820-113 ST. AUGUSTINE RD., # 292, JACKSONVILLE, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PICERNO, ANGELA Agent 13820-113 ST. AUGUSTINE RD., #292, JACKSONVILLE, FL 32258

President

Name Role Address
PICERNO, RICHARD A. President 13820-113 ST. AUGUSTINE RD., JACKSONVILLE, FL 32258

Secretary

Name Role Address
PICERNO, ANGELA Secretary 13820-113 ST. AUGUSTINE RD., JACKSONVILLE, FL 32258

Treasurer

Name Role Address
PICERNO, ANGELA Treasurer 13820-113 ST. AUGUSTINE RD., JACKSONVILLE, FL 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 13820-113 ST. AUGUSTINE RD., #292, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2007-03-08 13820-113 ST. AUGUSTINE RD., #292, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 13820-113 ST. AUGUSTINE RD., #292, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 1992-06-25 PICERNO, ANGELA No data

Documents

Name Date
ANNUAL REPORT 2008-02-02
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State