Search icon

CLASSIC DIAMOND PLUMBING, INC.

Company Details

Entity Name: CLASSIC DIAMOND PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2001 (24 years ago)
Document Number: P01000048364
FEI/EIN Number 593715490
Address: 1717 J AND C BLVD, NAPLES, FL, 34109
Mail Address: 1717 J AND C BLVD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLASSIC DIAMOND PLUMBING, INC 401(K) PLAN 2023 593715490 2024-07-22 CLASSIC DIAMOND PLUMBING, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 2395914018
Plan sponsor’s address 1717 J AND C BOULEVARD, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CLASSIC DIAMOND PLUMBING, INC 401(K) PLAN 2022 593715490 2023-07-17 CLASSIC DIAMOND PLUMBING, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 2395914018
Plan sponsor’s address 1717 J AND C BOULEVARD, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CLASSIC DIAMOND PLUMBING, INC 401(K) PLAN 2021 593715490 2022-07-18 CLASSIC DIAMOND PLUMBING, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 2395914018
Plan sponsor’s address 1717 J AND C BOULEVARD, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Huerta Alvino Agent 1717 J&C Blvd, NAPLES, FL, 34109

Director

Name Role Address
HUERTA ALVINO Director 221 13TH ST SW, NAPLES, FL, 34117

President

Name Role Address
HUERTA ALVINO President 221 13TH ST SW, NAPLES, FL, 34117
HUERTA LUZ President 221 13TH ST S.W., NAPLES, FL, 34117

Secretary

Name Role Address
HUERTA ALVINO Secretary 221 13TH ST SW, NAPLES, FL, 34117
HUERTA LUZ Secretary 221 13TH ST S.W., NAPLES, FL, 34117

Treasurer

Name Role Address
HUERTA ALVINO Treasurer 221 13TH ST SW, NAPLES, FL, 34117
HUERTA LUZ Treasurer 221 13TH ST S.W., NAPLES, FL, 34117

Vice President

Name Role Address
HUERTA LUZ Vice President 221 13TH ST S.W., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-15 Huerta, Alvino No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1717 J&C Blvd, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 1717 J AND C BLVD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2008-01-24 1717 J AND C BLVD, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State