Search icon

DIAMOND SECURITY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND SECURITY SYSTEMS, 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: 30 Jan 2001 (24 years ago)
Date of dissolution: 03 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P01000011121
FEI/EIN Number 651084694

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

Address: 12701 Allendale, FORT MYERS, FL, 33912, US
Mail Address: 12701 Allendale Cir, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSSON RONNY President 12701 Allendale Cir, FORT MYERS, FL, 33912
OLSSON RONNY Director 12701 Allendale Cir, FORT MYERS, FL, 33912
OLSSON CELESTE Director 12701 Allendale Cir, FORT MYERS, FL, 33912
OLSSON CELESTE Secretary 12701 Allendale Cir, FORT MYERS, FL, 33912
JOINER ROBERT Vice President 14500 Farrington Way #101, Fort Myers, FL, 33912
OLSSON RONNY Agent 12701 Allendale Cir, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012211 DIAMOND SECURITY & SOUND EXPIRED 2019-01-23 2024-12-31 - 13790 TREELINE AVE S, UNIT 1, FORT MYERS, FL, 33913
G13000085300 DIAMOND SECURITY & SOUND EXPIRED 2013-08-27 2018-12-31 - 13850-11 TREELINE AVE S, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 12701 Allendale, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2023-04-26 12701 Allendale, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 12701 Allendale Cir, FORT MYERS, FL 33912 -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114827109 2020-04-12 0455 PPP 13790 Treeline Ave S, Unit 1, FORT MYERS, FL, 33913-8836
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163900
Loan Approval Amount (current) 163900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33913-8836
Project Congressional District FL-19
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165368.36
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State