Search icon

DIAMOND CARPET MAINTENANCE, INC.

Company Details

Entity Name: DIAMOND CARPET MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1986 (38 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: J39178
FEI/EIN Number 59-2765421
Address: % 1218 WISCONSIN DRIVE, NAPLES, FL 34103
Mail Address: % 1218 WISCONSIN DRIVE, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RHEIN, MICHAEL T. Agent 1218 WISCONSIN DRIVE, NAPLES, FL 33940

President

Name Role Address
RHEIN, MICHAEL T. President 1218 WISCONSIN DR., NAPLES, FL 34103

Vice President

Name Role Address
RHEIN, MICHAEL T. Vice President 1218 WISCONSIN DR., NAPLES, FL 34103

Secretary

Name Role Address
RHEIN, MICHAEL T. Secretary 1218 WISCONSIN DR, NAPLES, FL 34103

Treasurer

Name Role Address
RHEIN, MICHAEL T. Treasurer 1218 WISCONSIN DR, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 % 1218 WISCONSIN DRIVE, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2005-04-25 % 1218 WISCONSIN DRIVE, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 1992-10-12 DIAMOND CARPET MAINTENANCE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1992-10-12 1218 WISCONSIN DRIVE, NAPLES, FL 33940 No data
REGISTERED AGENT NAME CHANGED 1992-10-12 RHEIN, MICHAEL T. No data
REINSTATEMENT 1989-11-09 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-08-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State