Search icon

DIVERSIFIED TECHNICAL RESOURCES, INC.

Company Details

Entity Name: DIVERSIFIED TECHNICAL RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Sep 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: V64854
FEI/EIN Number 59-3146859
Address: 3560 CYPRESS GARDEN RD., WINTER HAVEN, FL 33884
Mail Address: 3560 CYPRESS GARDEN RD., WINTER HAVEN, FL 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, DONALD G Agent 4202 GLENNS PASS, WINTER HAVEN, FL 33884

President

Name Role Address
STEWART, DAVID J President 634 LAKE DEXTER CIR, WINTER HAVEN, FL 33884

Vice President

Name Role Address
STEWART, DONALD G Vice President 4202 GLENNS PASS, WINTER HAVEN, FL 33884

Secretary

Name Role Address
STEWART, DONALD G Secretary 4202 GLENNS PASS, WINTER HAVEN, FL 33884

Treasurer

Name Role Address
STEWART, DONALD G Treasurer 4202 GLENNS PASS, WINTER HAVEN, FL 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-06 4202 GLENNS PASS, WINTER HAVEN, FL 33884 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-27 3560 CYPRESS GARDEN RD., WINTER HAVEN, FL 33884 No data
CHANGE OF MAILING ADDRESS 2004-01-27 3560 CYPRESS GARDEN RD., WINTER HAVEN, FL 33884 No data
REGISTERED AGENT NAME CHANGED 2002-03-14 STEWART, DONALD G No data

Documents

Name Date
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State