Search icon

DIAMANTE FARMS, INC. - Florida Company Profile

Company Details

Entity Name: DIAMANTE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMANTE FARMS, 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: 24 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: P02000103043
FEI/EIN Number 743086014

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

Address: 11223 Acme Rd, WELLINGTON, FL, 33414, US
Mail Address: 11223 Acme Rd., WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE TERRI D Treasurer 11223 Acme Road, WELLINGTON, FL, 33414
KANE TERRI D President 11223 Acme Road, WELLINGTON, FL, 33414
KANE TERRI D Secretary 11223 Acme Road, WELLINGTON, FL, 33414
KANE DEVON A Vice President 2990 BENT CYPRESS RD, WELLINGTON, FL, 33414
KANE TERRI D Agent 11223 Acme Rd, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 11223 Acme Rd, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 11223 Acme Rd, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2022-01-13 11223 Acme Rd, WELLINGTON, FL 33414 -
AMENDMENT 2021-03-11 - -
REGISTERED AGENT NAME CHANGED 2009-03-23 KANE, TERRI D -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-13
Amendment 2021-03-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State