Entity Name: | DIAMOND'S ELECTRIC SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMOND'S ELECTRIC SIGNS, 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 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2024 (a year ago) |
Document Number: | P03000105204 |
FEI/EIN Number |
200240115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 N. Beach St, #2571, Daytona Beach, FL, 32115, US |
Mail Address: | 150 Sandy Oaks Pl, Longwood, FL, 32779, US |
ZIP code: | 32115 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISK ERICA J | Vice President | 150 SANDY OAKS PLACE, LONGWOOD, FL, 32779 |
Thayer Nicholas D | President | 150 Sandy Oaks Pl, Longwood, FL, 32779 |
DIAMOND'S ELECTRIC SIGNS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120969 | DIAMOND'S ELECTRIC SIGNS, INC | EXPIRED | 2017-11-02 | 2022-12-31 | - | 320 GORDON ST. #200, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-10 | Diamond's Electric Signs, Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-21 | 220 N. Beach St, #2571, Daytona Beach, FL 32115 | - |
REINSTATEMENT | 2021-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 150 Sandy Oaks Pl, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 220 N. Beach St, #2571, Daytona Beach, FL 32115 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2003-12-08 | DIAMOND'S ELECTRIC SIGNS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000428762 | LAPSED | 2013 CC 002929 20 S | SEMINOLE CO. | 2014-04-03 | 2019-04-10 | $17052.02 | WRICO SIGNS, INC, 3345 HALLS MILL ROAD, MOBILE, AL 36606 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-18 |
ANNUAL REPORT | 2022-01-10 |
REINSTATEMENT | 2021-03-21 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-08-27 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State