Search icon

JOSEPH TAYLOR DIAMONDS, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH TAYLOR DIAMONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH TAYLOR DIAMONDS, 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: 16 Apr 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J68507
FEI/EIN Number 592792488

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

Address: 125 BASIN STREET, STE. 230, DAYTONA BEACH, FL, 32114
Mail Address: 125 BASIN STREET, STE. 230, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, JOSEPH Director 444 SEABREEZE BLVD, DAYTONA BEACH, FL
TAYLOR, JOSEPH Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1997-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1996-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-05 125 BASIN STREET, STE. 230, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1996-01-05 125 BASIN STREET, STE. 230, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 1997-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State