Search icon

JOSEPH A. DIEMMANUELE, JR., INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH A. DIEMMANUELE, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH A. DIEMMANUELE, JR., 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: 11 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K87535
FEI/EIN Number 650120280

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

Address: 2438 McKinley Street, Hollywood, FL, 33020, US
Mail Address: 2438 Mckinley Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEMMANUELE JOSEPH A President 2438 Mckinley Street, Hollywood, FL, 33020
DIEMMANUELE JOSEPH A. Agent 2438 Mckinley Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070748 GARDENS OF EDEN EXPIRED 2018-06-22 2023-12-31 - 397 MALLARD LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 DIEMMANUELE, JOSEPH A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2438 McKinley Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-27 2438 McKinley Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2438 Mckinley Street, Hollywood, FL 33020 -

Documents

Name Date
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State