Entity Name: | DIAMOND MULTIMEDIA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000104476 |
FEI/EIN Number | 300025751 |
Address: | 10646 FIREBRICK CT, TRINITY, FL, 34655 |
Mail Address: | 10646 FIREBRICK CT, TRINITY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVIO JAMES R | Agent | 10646 FIREBRICK CT, TRINITY, FL, 34655 |
Name | Role | Address |
---|---|---|
OLIVIO SUSAN K | President | 10646 FIREBRICK CT, TRINITY, FL, 34655 |
Name | Role | Address |
---|---|---|
OLIVIO JAMES R | Vice President | 10646 FIREBRICK CT, TRINITY, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08120900158 | SCOOPA DA POOP | EXPIRED | 2008-04-29 | 2013-12-31 | No data | 10646 FIREBRICK COURT, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-06 | 10646 FIREBRICK CT, TRINITY, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-06 | 10646 FIREBRICK CT, TRINITY, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-06 | 10646 FIREBRICK CT, TRINITY, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-03-04 |
Domestic Profit | 2001-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State