Search icon

ACRES OF DIAMONDS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ACRES OF DIAMONDS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACRES OF DIAMONDS OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 1975 (50 years ago)
Document Number: 477955
FEI/EIN Number 591603827

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

Mail Address: PO BOX 357845, GAINESVILLE, FL, 32635
Address: 4735 NW 53rd Ave, Suite A, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Dennis G President PO BOX 357845, GAINESVILLE, FL, 32635
Lee Dennis G Secretary PO BOX 357845, GAINESVILLE, FL, 32635
DAVIES LISA Assistant Secretary PO Box 357845, Gainesville, FL, 32635
LEE, CARIDAD ASV PO Box 357845, Gainesville, FL, 32635
LEE, DENNIS G. Agent 4735 NW 53rd Ave, Suite A, Gainesville, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 4735 NW 53rd Ave, Suite A, Gainesville, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 4735 NW 53rd Ave, Suite A, Gainesville, FL 32653 -
CHANGE OF MAILING ADDRESS 2004-02-12 4735 NW 53rd Ave, Suite A, Gainesville, FL 32653 -
REGISTERED AGENT NAME CHANGED 1988-07-05 LEE, DENNIS G. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State