Search icon

E. J. DIAZ, INC. - Florida Company Profile

Company Details

Entity Name: E. J. DIAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. J. DIAZ, 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: 24 Mar 2000 (25 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: P00000031860
FEI/EIN Number 593636906

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

Address: 10113 BELGRAVE ROAD, TAMPA, FL, 33626, US
Mail Address: 10113 BELGRAVE ROAD, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ EMILIO J President 10113 BELGRAVE ROAD, TAMPA, FL, 33626
DIAZ EMILIO J Agent 10113 BELGRAVE ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 - -
REGISTERED AGENT NAME CHANGED 2007-01-14 DIAZ, EMILIO JPRES -
REGISTERED AGENT ADDRESS CHANGED 2007-01-14 10113 BELGRAVE ROAD, TAMPA, FL 33626 -
AMENDMENT 2006-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-13 10113 BELGRAVE ROAD, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2001-06-13 10113 BELGRAVE ROAD, TAMPA, FL 33626 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State