Search icon

DIAMOND NEON SUPPLY CO - Florida Company Profile

Company Details

Entity Name: DIAMOND NEON SUPPLY CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND NEON SUPPLY CO 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: 04 Oct 1961 (64 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 251847
FEI/EIN Number 590942118

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

Address: 5975 Carrier st, ST PETERSBURG, FL, 33714, US
Mail Address: P.O. BOX 11804, ST. PETERSBURG, FL, 33733, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND LINDA President 2406 NURSERY ROAD, CLEARWATER, FL
ATTORNEY THOMAS REED PLLC Agent 104 S. OLD DIXIE HIGHWAY, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-07 5975 Carrier st, ST PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2011-02-15 5975 Carrier st, ST PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 2010-04-27 ATTORNEY THOMAS REED PLLC -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 104 S. OLD DIXIE HIGHWAY, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State