Search icon

DIAMONDSTUD CORPORATION - Florida Company Profile

Company Details

Entity Name: DIAMONDSTUD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 28 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N16000009537
FEI/EIN Number 813954111

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

Address: 6 Oak Circle Pass, Ocala, FL, 34472, US
Mail Address: 12001 Dr. Martin Luther King Jr. Street N., Unit 4308, St. Petersburg, FL, 33716, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Felicia Chief Executive Officer 12001 Dr. Martin Luther King Jr. Street N., St. Petersburg, FL, 33716
Smith Felicia Director 12001 Dr. Martin Luther King Jr. Street N., St. Petersburg, FL, 33716
SUTHERLAND NIKALIA Secretary 1260 70th Street North, ST PETERSBURG, FL, 33710
LLENAS GOMEZ ERICA Treasurer 300 S NEW PROSPECT ROAD, JACKSON, NJ, 08527
HARRIS GWENDOLYN Officer 6 OAK CIRCLE PASS, OCALA, FL, 34472
ARMOUR TAHEERA Vice President 9409 BARKRIDGE RD, MINT HILL, NC, 28227
MAYS-SMITH TYTIANA Member 1836 75th Avene North, St. Petersburg, FL, 33702
SMITH FELICIA Agent 12001 Dr. Martin Luther King Jr. Street N., St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 6 Oak Circle Pass, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2018-04-19 6 Oak Circle Pass, Ocala, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 12001 Dr. Martin Luther King Jr. Street N., Unit 4308, St. Petersburg, FL 33716 -
AMENDMENT 2016-12-02 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
Amendment 2016-12-02
Domestic Non-Profit 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State