Search icon

DIAPLAN DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: DIAPLAN DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAPLAN DESIGNS, 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: 09 Jan 1984 (41 years ago)
Date of dissolution: 25 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2005 (20 years ago)
Document Number: G77791
FEI/EIN Number 592827447

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

Address: 1502 OVERLAND DRIVE, SPRING HILL, FL, 34608, US
Mail Address: 1502 OVERLAND DRIVE, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZONNEVELD, C. President 514 TROTWOOD RIDGE RD, PITTSBURGH, PA, 15241
COX, J.D. Chairman 1502 OVERLAND DRIVE, SPRING HILL, FL, 34608
COX JOSEPH D Agent 1502 OVERLAND DRIVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-25 - -
AMENDMENT 2005-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1502 OVERLAND DRIVE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2004-04-29 1502 OVERLAND DRIVE, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 1502 OVERLAND DRIVE, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 1994-05-01 COX, JOSEPH D -

Documents

Name Date
Voluntary Dissolution 2005-07-25
Amendment 2005-06-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State