Search icon

DIAMOND AUTOMOTIVE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND AUTOMOTIVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND AUTOMOTIVE ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Oct 1981 (43 years ago)
Date of dissolution: 19 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2007 (18 years ago)
Document Number: F49813
FEI/EIN Number 592136911

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

Address: 1800 NW 97 TER., CORAL SPRINGS, FL, 33071-5951
Mail Address: 1800 NW 97 TER., CORAL SPRINGS, FL, 33071-5951
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAGMAN BRUCE Director 1800 NW 97 TER., CORAL SPRINGS, FL, 330715951
BLAGMAN BRUCE President 1800 NW 97 TER., CORAL SPRINGS, FL, 330715951
BLAGMAN BRUCE Agent 1800 NW 97 TER., CORAL SPRINGS, FL, 330715951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-18 1800 NW 97 TER., CORAL SPRINGS, FL 33071-5951 -
CHANGE OF MAILING ADDRESS 1997-08-18 1800 NW 97 TER., CORAL SPRINGS, FL 33071-5951 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-18 1800 NW 97 TER., CORAL SPRINGS, FL 33071-5951 -

Documents

Name Date
Voluntary Dissolution 2007-06-19
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-20
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-04
ANNUAL REPORT 1998-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State