Search icon

DIAMOND MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND MEDIA GROUP, 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: 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: 25 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000125062
FEI/EIN Number 043725141

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

Address: 210 S. Pinellas Ave, Tarpon Springs, FL, 34689, US
Mail Address: 210 S. Pinellas Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL STEVEN G President 210 S. Pinellas Ave, Tarpon Springs, FL, 34689
HILL STEVEN G Agent 210 S. Pinellas Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 210 S. Pinellas Ave, Suite 195, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2018-04-16 210 S. Pinellas Ave, Suite 195, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 210 S. Pinellas Ave, Suite 195, Tarpon Springs, FL 34689 -
AMENDMENT 2014-04-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-07 HILL, STEVEN G -
AMENDMENT 2010-03-01 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-25
Amendment 2014-04-28
Reg. Agent Resignation 2014-04-07
Reg. Agent Change 2014-04-07
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State