Search icon

FLORIDA DIAMOND PROPERTIES INC.

Company Details

Entity Name: FLORIDA DIAMOND PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000127495
FEI/EIN Number 55-0807797
Mail Address: 3516 Floramar Terrace, New Port Richey, FL 34652
Address: 8520 Government Drive, SUITE 1, New Port Richey, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, JULIO M Agent 8520 Government Drive, SUITE 1, New Port Richey, FL 34654

President

Name Role Address
MORALES, JULIO Mario President 8520 Government Drive, SUITE 1 New Port Richey, FL 34654

Vice President

Name Role Address
MORALES, RUTH N Vice President 8520 Government Drive, SUITE 1 New Port Richey, FL 34654

Secretary

Name Role Address
MORALES, Natasha N Secretary 8520 Government Drive, SUITE 1 New Port Richey, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 8520 Government Drive, SUITE 1, New Port Richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2023-04-08 MORALES, JULIO M No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 8520 Government Drive, SUITE 1, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2023-04-08 8520 Government Drive, SUITE 1, New Port Richey, FL 34654 No data
NAME CHANGE AMENDMENT 2005-04-27 FLORIDA DIAMOND PROPERTIES INC. No data
NAME CHANGE AMENDMENT 2004-03-19 SELAROM ENTERPRISES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000967477 TERMINATED 2014-CA-008938-O 9TH JUD CIR ORANGE CO FL 2015-10-26 2020-11-02 $35,000.00 CARLOS CANO, 1790 BOWEN DRIVE, APT 8, ORLANDO, FL 32822

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-26

Date of last update: 30 Jan 2025

Sources: Florida Department of State