Search icon

DIAMOND C CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND C CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND C CONSTRUCTION CO., 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: 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: 15 Feb 1978 (47 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 559875
FEI/EIN Number 591807963

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

Address: 5841 CORPORATE WAY, SUITE 100, WEST PALM BEACH, FL, 33407, US
Mail Address: 5841 CORPORATE WAY, SUITE 100, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON N. GRIFFIN President 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
WILSON N. GRIFFIN Director 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
WILSON N. GRIFFIN Secretary 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
WILSON N. GRIFFIN Treasurer 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
WILSON N. GRIFFIN Agent 5841 CORPORATE WAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-17 5841 CORPORATE WAY, SUITE 100, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-17 5841 CORPORATE WAY, SUITE 100, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 1996-05-17 5841 CORPORATE WAY, SUITE 100, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 1995-08-09 WILSON, N. GRIFFIN -
REINSTATEMENT 1989-08-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1978-05-11 DIAMOND C CONSTRUCTION CO., INC. -

Documents

Name Date
ANNUAL REPORT 1996-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13462007 0418800 1979-02-07 205 PIKE ROAD-GUN CLUB RD-INDI, West Palm Beach, FL, 33411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-02-09
Case Closed 1979-04-12

Related Activity

Type Complaint
Activity Nr 320854334

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261000 B
Issuance Date 1979-02-15
Abatement Due Date 1979-03-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1979-02-15
Abatement Due Date 1979-04-02
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1979-02-15
Abatement Due Date 1979-03-01
Nr Instances 2
13455936 0418800 1978-10-18 1-8 MILES WEST OF LION COUNTRY, Loxahatchee, FL, 33470
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-10-26
Case Closed 1978-12-06

Related Activity

Type Accident
Activity Nr 350064242

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260602 B03
Issuance Date 1978-11-02
Abatement Due Date 1978-11-05
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 B03
Issuance Date 1978-11-02
Abatement Due Date 1978-11-05
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1978-11-02
Abatement Due Date 1978-11-05
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260953 D
Issuance Date 1978-11-02
Abatement Due Date 1978-11-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-02
Abatement Due Date 1978-10-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-11-02
Abatement Due Date 1978-11-13
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State