Search icon

SUMMIT DIAMOND ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SUMMIT DIAMOND ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT DIAMOND ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2018 (7 years ago)
Document Number: P01000025750
FEI/EIN Number 593723072

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

Mail Address: 16528 N DALE MABRY HWY, TAMPA, FL, 33618, US
Address: 500 N Westshore Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEAR SCOTT President PO BOX 20745, TAMPA, FL, 33622
SHEAR MARIELA Vice President PO BOX 20745, TAMPA, FL, 33622
SANDERS BRIAN J Agent 16528 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 500 N Westshore Blvd, Suite 910, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-04-01 SANDERS, BRIAN J -
AMENDMENT 2018-03-02 - -
CHANGE OF MAILING ADDRESS 2010-03-02 500 N Westshore Blvd, Suite 910, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N. DALE MABRY HIGHWAY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
Amendment 2018-03-02
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State