Search icon

DIAMOND'S ELECTRIC SIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Debts

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

Documents

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