Entity Name: | DIAMOND POWER INTERNATIONAL, 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: | 25 Aug 1997 (28 years ago) |
Date of dissolution: | 04 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Mar 2019 (6 years ago) |
Document Number: | F97000004474 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 E. Main Street, P.O. Box 415, Lancaster, OH, 43130, US |
Mail Address: | 2600 E. Main Street, P.O. Box 415, Lancaster, OH, 43130, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Barr Maurice | President | 2600 E. Main Street, P.O. Box 415, Lancaster, OH, 43130 |
Carano Mark A | Treasurer | 2600 E. Main Street, P.O. Box 415, Lancaster, OH, 43130 |
Dziewisz John J | Secretary | 2600 E. Main Street, P.O. Box 415, Lancaster, OH, 43130 |
Carlson Rodney | Director | 2600 E. Main Street, P.O. Box 415, Lancaster, OH, 43130 |
Low Mark S | Director | 2600 E. Main Street, P.O. Box 415, Lancaster, OH, 43130 |
Winter Angela | Assi | 2600 E. Main Street, P.O. Box 415, Lancaster, OH, 43130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-04 | - | - |
REGISTERED AGENT CHANGED | 2019-03-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 2600 E. Main Street, P.O. Box 415, Lancaster, OH 43130 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 2600 E. Main Street, P.O. Box 415, Lancaster, OH 43130 | - |
Name | Date |
---|---|
Withdrawal | 2019-03-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State