Entity Name: | DIAMOND GASOLINE STATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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 (12 years ago) |
Document Number: | 825928 |
FEI/EIN Number |
630583474
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WHITE, ROY W., JR. | President | 339 ALLEN ROAD, ATMORE, AL, 36502 |
WHITE, THOMAS A. | Vice President | 100 CYPRESS ST, ATMORE, AL, 36502 |
Mitchell C White | Secretary | 1797 Rockaway Creek Road, Atmore, AL |
HOWELL, GORDON W | Agent | 7102 CLYDESDALE DRIVE., PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-06 | POST OFFICE BOX 291, HIGHWAY 21 NORTH, ATMORE, AL 36504-0291 | - |
CHANGE OF MAILING ADDRESS | 2000-03-06 | POST OFFICE BOX 291, HIGHWAY 21 NORTH, ATMORE, AL 36504-0291 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-02-15 | 7102 CLYDESDALE DRIVE., PENSACOLA, FL 32506 | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State