Search icon

BLUE DIAMOND DECO STONE, INC. - Florida Company Profile

Company Details

Entity Name: BLUE DIAMOND DECO STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE DIAMOND DECO STONE, 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: 16 Mar 2001 (24 years ago)
Date of dissolution: 30 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P01000027439
FEI/EIN Number 651086651

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

Address: 2736 NW 22 AVE., RIGHT LOWER, MIAMI, FL, 33142
Mail Address: 2736 NW 22 AVE., RIGHT LOWER, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANA I President 2355 NW 29TH ST, MIAMI, FL, 33142
GONZALEZ ANA I Director 2355 NW 29TH ST, MIAMI, FL, 33142
FARINAS MANUEL Vice President 2736 NW 22 AVE., MIAMI, FL, 33142
CRESPO CHRISTOPHER Secretary 8501 NW 31 CT., MIAMI, FL, 33147
CRESPO CHRISTOPHER Treasurer 8501 NW 31 CT., MIAMI, FL, 33147
CRESPO CHRISTOPHER Agent 8501 NW 31 CT., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-30 - -
AMENDMENT 2006-05-10 - -
REGISTERED AGENT NAME CHANGED 2006-03-29 CRESPO, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 8501 NW 31 CT., MIAMI, FL 33147 -
AMENDMENT 2006-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 2736 NW 22 AVE., RIGHT LOWER, MIAMI, FL 33142 -
AMENDMENT 2006-02-16 - -
CHANGE OF MAILING ADDRESS 2006-02-16 2736 NW 22 AVE., RIGHT LOWER, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000634664 LAPSED 06-110-D2 LEON 2007-05-22 2015-06-03 $8,232.57 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2008-04-30
ANNUAL REPORT 2007-02-01
Amendment 2006-05-10
ANNUAL REPORT 2006-04-03
Amendment 2006-03-29
Amendment 2006-02-16
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State