Entity Name: | DIAMOND ROAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMOND ROAD, 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: | 15 Aug 2001 (24 years ago) |
Document Number: | P01000080390 |
FEI/EIN Number |
593743588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 3rd Ave N, Franklin, TN, 37064-2506, US |
Mail Address: | 126 3rd Ave N, Franklin, TN, 37064-2506, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREMONTI MARK | Vice President | 126 3rd Ave N, Franklin, TN, 370642506 |
PHILLIPS SCOTT | Secretary | 126 3rd Ave N, Franklin, TN, 370642506 |
STAPP SCOTT | President | 1515 North Federal Hwy, Boca Raton, FL, 33432 |
PHILIPS SCOTT | Agent | 6282 BLAKEFORD DR., WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 126 3rd Ave N, Franklin, TN 37064-2506 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 126 3rd Ave N, Franklin, TN 37064-2506 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | PHILIPS, SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 6282 BLAKEFORD DR., WINDERMERE, FL 34786 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001002412 | TERMINATED | 1000000395757 | ORANGE | 2012-11-21 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09000076330 | TERMINATED | 1000000053888 | 21874 00449 | 2007-06-26 | 2029-01-22 | $ 1,400.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000315902 | TERMINATED | 1000000053888 | 21874 00449 | 2007-06-26 | 2029-01-28 | $ 1,400.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State