Search icon

DIAMOND GASOLINE STATIONS, INC.

Branch

Company Details

Entity Name: DIAMOND GASOLINE STATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Mar 1971 (54 years ago)
Branch of: DIAMOND GASOLINE STATIONS, INC., ALABAMA (Company Number 000-005-523)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (11 years ago)
Document Number: 825928
FEI/EIN Number 63-0583474
Address: POST OFFICE BOX 291, HIGHWAY 21 NORTH, ATMORE, AL 36504-0291
Mail Address: POST OFFICE BOX 291, HIGHWAY 21 NORTH, ATMORE, AL 36504-0291
Place of Formation: ALABAMA

Agent

Name Role Address
HOWELL, GORDON W Agent 7102 CLYDESDALE DRIVE., PENSACOLA, FL 32506

President

Name Role Address
WHITE, ROY W., JR. President 339 ALLEN ROAD, ATMORE, AL 36502

Vice President

Name Role Address
WHITE, THOMAS A. Vice President 100 CYPRESS ST, ATMORE, AL 36502

Secretary

Name Role Address
Mitchell C White Secretary 1797 Rockaway Creek Road, Atmore, AL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 POST OFFICE BOX 291, HIGHWAY 21 NORTH, ATMORE, AL 36504-0291 No data
CHANGE OF MAILING ADDRESS 2000-03-06 POST OFFICE BOX 291, HIGHWAY 21 NORTH, ATMORE, AL 36504-0291 No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-15 7102 CLYDESDALE DRIVE., PENSACOLA, FL 32506 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001354522 TERMINATED 1000000523042 ESCAMBIA 2013-08-28 2023-09-05 $ 415.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-02-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State