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 |
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 |
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 | - | - |
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