Search icon

DIAMOND LUMBER, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND LUMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 26 Sep 1983 (42 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 857879
FEI/EIN Number 751905843

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12,000 FORD ROAD, SUITE #300, DALLAS, TX, 75234
Mail Address: 12,000 FORD ROAD, SUITE #300, DALLAS, TX, 75234
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KRITZER, BERNARD Director 12,000 FORD ROAD #300, DALLAS, TX
HAIR, DANNY G. Vice President 12,000 FORD ROAD #300, DALLAS, TX
POULOS, GEORGE T. President 12,000 FORD ROAD #300, DALLAS, TX
PETERSON, ERIC Vice President 12,000 FORD ROAD #300, DALLAS, TX
WILSON, JIM, II Vice President 12,000 FORD ROAD #300, DALLAS, TX
PLAZEK, PAT Vice President 12,000 FORD ROAD #300, DALLAS, TX
C T CORPORATION SYSTEM Agent -
KRITZER, BERNARD Chairman 12,000 FORD ROAD #300, DALLAS, TX

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-06 12,000 FORD ROAD, SUITE #300, DALLAS, TX 75234 -
CHANGE OF MAILING ADDRESS 1988-07-06 12,000 FORD ROAD, SUITE #300, DALLAS, TX 75234 -

Documents

Name Date
Reg. Agent Resignation 1999-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101583979 0420600 1986-04-08 1200 CENTRAL AVENUE, SARASOTA, FL, 33578
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-08
Case Closed 1986-09-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B01
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Current Penalty 220.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Nr Instances 2
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Nr Instances 2
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Current Penalty 220.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1986-05-12
Abatement Due Date 1986-06-16
Nr Instances 1
Nr Exposed 1
2456135 0418800 1985-10-21 3103 OLEANDER AVE., FORT PIERCE, FL, 33450
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-10-21
Case Closed 1985-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State