Search icon

DIAMOND MULTIMEDIA CORP. - Florida Company Profile

Company Details

Entity Name: DIAMOND MULTIMEDIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND MULTIMEDIA CORP. 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: 26 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000104476
FEI/EIN Number 300025751

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

Address: 10646 FIREBRICK CT, TRINITY, FL, 34655
Mail Address: 10646 FIREBRICK CT, TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIO SUSAN K President 10646 FIREBRICK CT, TRINITY, FL, 34655
OLIVIO JAMES R Vice President 10646 FIREBRICK CT, TRINITY, FL, 34655
OLIVIO JAMES R Agent 10646 FIREBRICK CT, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08120900158 SCOOPA DA POOP EXPIRED 2008-04-29 2013-12-31 - 10646 FIREBRICK COURT, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 10646 FIREBRICK CT, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2004-01-06 10646 FIREBRICK CT, TRINITY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 10646 FIREBRICK CT, TRINITY, FL 34655 -

Documents

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 Apr 2025

Sources: Florida Department of State