Search icon

DIAMOND MULTIMEDIA CORP.

Company Details

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

Agent

Name Role Address
OLIVIO JAMES R Agent 10646 FIREBRICK CT, TRINITY, FL, 34655

President

Name Role Address
OLIVIO SUSAN K President 10646 FIREBRICK CT, TRINITY, FL, 34655

Vice President

Name Role Address
OLIVIO JAMES R Vice President 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 No data 10646 FIREBRICK COURT, NEW PORT RICHEY, FL, 34655

Events

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

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 Feb 2025

Sources: Florida Department of State