Search icon

DIAMOND GASOLINE STATIONS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

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: 03 Apr 2025

Sources: Florida Department of State