Search icon

DIAMOND BUILDING SERVICES, INC.

Company Details

Entity Name: DIAMOND BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2003 (22 years ago)
Date of dissolution: 06 Oct 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2008 (16 years ago)
Document Number: P03000046165
FEI/EIN Number 912194737
Address: 607 NW 7TH AVE, HOMESTEAD, FL, 33030
Mail Address: 607 NW 7TH AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORONA JORGE Agent 607 NW 7TH AVE, HOMESTEAD, FL, 33030

President

Name Role Address
JORGE CORONA President 607 NW 7TH AVE, HOMESTEAD, FL, 33030

Director

Name Role Address
JORGE CORONA Director 607 NW 7TH AVE, HOMESTEAD, FL, 33030

Secretary

Name Role Address
JORGE CORONA Secretary 607 NW 7TH AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 607 NW 7TH AVE, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2006-03-06 607 NW 7TH AVE, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 607 NW 7TH AVE, HOMESTEAD, FL 33030 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000015209 LAPSED 06-5761 CC 26 MIAMI-DADE COUNTY 2007-01-08 2012-01-18 $3690.87 AMERICAN HOME ASSURANCE COMPANY, P.O. BOX 4647, TIMONIUM, MD 21094

Documents

Name Date
Voluntary Dissolution 2008-10-06
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-08-27
Domestic Profit 2003-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State