Search icon

DIAMOND SUPER MARKET, INC.

Company Details

Entity Name: DIAMOND SUPER MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000087181
FEI/EIN Number 593743143
Address: 1222 SCOTT STREET, TAMPA, FL, 33605
Mail Address: 1222 SCOTT STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SALEH SAMER Agent 1222 SCOTT STREET, TAMPA, FL, 33605

President

Name Role Address
SALEH SAMER President 1222 SCOTT STREET, TAMPA, FL, 33605

Vice President

Name Role Address
SALEH SAMER Vice President 1222 SCOTT STREET, TAMPA, FL, 33605

Secretary

Name Role Address
SALEH SAMER Secretary 1222 SCOTT STREET, TAMPA, FL, 33605

Treasurer

Name Role Address
SALEH SAMER Treasurer 1222 SCOTT STREET, TAMPA, FL, 33605

Director

Name Role Address
SALEH SAMER Director 1222 SCOTT STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-26 SALEH, SAMER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000127608 ACTIVE 1000000048108 17697 001881 2007-04-24 2027-05-02 $ 7,054.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04900010871 LAPSED 03-25986-SC HILLSBOROUGH COUNTY COURT 2004-01-29 2009-04-26 $1901.03 THE H.T. HACKNEY CO., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-12-13
Off/Dir Resignation 2002-09-16
Domestic Profit 2001-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State