Search icon

DIAMOND SHORES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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