Search icon

DIAMOND HOLDING CORPORATION OF GA - Florida Company Profile

Company Details

Entity Name: DIAMOND HOLDING CORPORATION OF GA
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: 13 Jan 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F97000000740
FEI/EIN Number 112704808

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

Address: 150 MARR AVE., MARIETTA, GA, 30060
Mail Address: 150 MARR AVE., MARIETTA, GA, 30060
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FORD WILLIAM P President 150 MARR AVE., MARIETTA, GA, 30060
JOHNSON DOUGLAS S Secretary 235 EAST 11TH AVENUE, ROSELLE, NJ, 07203
FORD TERRY C Director 235 EAST 11TH AVENUE, ROSELLE, NJ, 0720
CASON KARL C Chief Financial Officer 150 MARR AVE, MARIETTA, GA, 30060
MARKLE ANGELA C Chairman 150 MARR AVE, MARIETTA, GA, 30060
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-10-20 - -
AMENDMENT 2004-10-20 - ADDING ALTERNATE NAME DUE TO REINST ATEMENT
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
DROPPING DBA 1998-11-23 DIAMOND HOLDING CORPORATION OF GA -
REGISTERED AGENT NAME CHANGED 1997-12-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1997-12-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001151247 TERMINATED 1000000198815 BROWARD 2010-12-22 2030-12-29 $ 2,013.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-01
REINSTATEMENT 2004-10-20
Amendment 2004-10-20
Dropping DBA 1998-11-25
ANNUAL REPORT 1998-11-23
Reg. Agent Change 1997-12-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State