Entity Name: | DIAMOND COAST INVESTMENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMOND COAST INVESTMENTS CORP. 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: | 19 Aug 2003 (22 years ago) |
Document Number: | P03000091000 |
FEI/EIN Number |
200173236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 518, Kays Landing Drive, Sanford, FL, 32771, US |
Mail Address: | 518 Kays Landing Drive, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRANIAS JOHN S | President | 518 Kays Landing Drive, Sanford, FL, 32771 |
CRANIAS CHRISTOPHER J | Secretary | 518 Kays landing Drive, Sanford, FL, 32771 |
Cranias Christopher | Vice President | 518 Kays Landing Drive, Sanford, FL, 32771 |
Cranias John | Treasurer | 518, Sanford, FL, 32771 |
CRANIAS JOHN S | Agent | 518, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 518, Kays Landing Drive, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-29 | 518, Kays Landing Drive, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2016-01-29 | 518, Kays Landing Drive, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-14 | CRANIAS, JOHN S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State