Search icon

DIAMONDSTUD CORPORATION

Company Details

Entity Name: DIAMONDSTUD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Sep 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N16000009537
FEI/EIN Number 81-3954111
Address: 6 Oak Circle Pass, Ocala, FL 34472
Mail Address: 12001 Dr. Martin Luther King Jr. Street N., Unit 4308, St. Petersburg, FL 33716
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, FELICIA Agent 12001 Dr. Martin Luther King Jr. Street N., Unit 4308, St. Petersburg, FL 33716

Chief Executive Officer

Name Role Address
Smith, Felicia Chief Executive Officer 12001 Dr. Martin Luther King Jr. Street N., Unit 4308 St. Petersburg, FL 33716

Director

Name Role Address
Smith, Felicia Director 12001 Dr. Martin Luther King Jr. Street N., Unit 4308 St. Petersburg, FL 33716

President

Name Role Address
Smith, Felicia President 12001 Dr. Martin Luther King Jr. Street N., Unit 4308 St. Petersburg, FL 33716

Secretary

Name Role Address
SUTHERLAND, NIKALIA Secretary 1260 70th Street North, 10 ST PETERSBURG, FL 33710

Treasurer

Name Role Address
LLENAS GOMEZ, ERICA Treasurer 300 S NEW PROSPECT ROAD, JACKSON, NJ 08527

Officer

Name Role Address
HARRIS, GWENDOLYN Officer 6 OAK CIRCLE PASS, OCALA, FL 34472
Baker, Michael Throne Officer 3614 6th Ave S., St. Petersburg, FL 33711

Vice President

Name Role Address
ARMOUR, TAHEERA Vice President 9409 BARKRIDGE RD, MINT HILL, NC 28227

Chief Operating Officer

Name Role Address
ARMOUR, TAHEERA Chief Operating Officer 9409 BARKRIDGE RD, MINT HILL, NC 28227

Member

Name Role Address
MAYS-SMITH, TYTIANA Member 1836 75th Avene North, St. Petersburg, FL 33702
PRESLEY, SHANTISE Member 1836 75th Avene North, St. Petersburg, FL 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 6 Oak Circle Pass, Ocala, FL 34472 No data
CHANGE OF MAILING ADDRESS 2018-04-19 6 Oak Circle Pass, Ocala, FL 34472 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 12001 Dr. Martin Luther King Jr. Street N., Unit 4308, St. Petersburg, FL 33716 No data
AMENDMENT 2016-12-02 No data No data

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: 19 Jan 2025

Sources: Florida Department of State