Search icon

DIAMOND STAFFING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND STAFFING SERVICES, 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: 18 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F10000004573
FEI/EIN Number 273637952

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

Address: 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10038, US
Mail Address: 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10038, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Levine Mark President 160 BROADWAY, NEW YORK, NY, 10038
MESSINA JOHN P Chief Executive Officer 160 BROADWAY, NEW YORK, NY, 10038
RUSSO GINA L Secretary 160 BROADWAY, NEW YORK, NY, 10038
Ciavarella Joseph P Chief Financial Officer 160 BROADWAY, NEW YORK, NY, 10038
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015737 CORPORATE RESOURCE SERVICES EXPIRED 2013-02-15 2018-12-31 - 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10038
G13000015736 CORPORATE RESOURCE SERVICES EXPIRED 2013-02-15 2018-12-31 - 160 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10038

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 160 BROADWAY, 13TH FLOOR, NEW YORK, NY 10038 -
CHANGE OF MAILING ADDRESS 2013-02-28 160 BROADWAY, 13TH FLOOR, NEW YORK, NY 10038 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2011-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000111071

Documents

Name Date
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-10
Merger 2011-01-31
Foreign Profit 2010-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State