Entity Name: | DIAMOND SHORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Nov 1983 (41 years ago) |
Date of dissolution: | 11 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2016 (9 years ago) |
Document Number: | 771214 |
FEI/EIN Number |
592560240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 826 Anchor Rode Drive, Naples, FL, 34103, US |
Mail Address: | C/O Ballenger Law Firm, P.A., 826 Anchor Rode Drive, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ballenger Law Firm, P.A. | Agent | 826 Anchor Rode Drive, NAPLES, FL, 34103 |
STEINBERG DAVID | Vice President | 111 SOUTHWELL ROAD, COLUMBIA, SC, 29210 |
STEINBERG STEPHANIE | Secretary | 111 SOUTHWELL ROAD, COLUMBIA, SC, 29210 |
BOTTINO AL | President | 1646 FIRST AVE 18-G, NEW YORK, NY, 10028 |
VALENTINE MIKE | Director | 1200 SANDPIPER, NAPLES, FL, 34102 |
Ruth Fernandez | Director | 826 Anchor Rode Drive, Naples, FL, 34103 |
Zampogna Carlo | Director | 826 Anchor Rode Drive, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-08 | 826 Anchor Rode Drive, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-08 | 826 Anchor Rode Drive, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2013-01-08 | 826 Anchor Rode Drive, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-08 | Ballenger Law Firm, P.A. | - |
REINSTATEMENT | 2003-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 1997-04-29 | DIAMOND SHORES, INC. | - |
REINSTATEMENT | 1993-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-04-11 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State