Entity Name: | DIAMOND'S ELECTRIC SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Sep 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2024 (a year ago) |
Document Number: | P03000105204 |
FEI/EIN Number | 200240115 |
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 |
---|---|
DIAMOND'S ELECTRIC SIGNS, INC. | Agent |
Name | Role | Address |
---|---|---|
FISK ERICA J | Vice President | 150 SANDY OAKS PLACE, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
Thayer Nicholas D | President | 150 Sandy Oaks Pl, Longwood, FL, 32779 |
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 | No data | 320 GORDON ST. #200, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-10 | Diamond's Electric Signs, Inc | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-21 | 220 N. Beach St, #2571, Daytona Beach, FL 32115 | No data |
REINSTATEMENT | 2021-03-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 150 Sandy Oaks Pl, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 220 N. Beach St, #2571, Daytona Beach, FL 32115 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT AND NAME CHANGE | 2003-12-08 | DIAMOND'S ELECTRIC SIGNS, INC. | No data |
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 Feb 2025
Sources: Florida Department of State