Search icon

DIPLOMAT DRIVE CORP - Florida Company Profile

Company Details

Entity Name: DIPLOMAT DRIVE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIPLOMAT DRIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000011370
FEI/EIN Number 200770347

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 S Park Road, Suite 301, Hollywood, FL, 33021, US
Mail Address: 200 S. Park ROAD, 301, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDENSKY RAQUEL President 200 S. Park ROAD, Hollywood, FL, 33021
PEICHER LEO Vice President 200 S. Park ROAD, Hollywood, FL, 33021
PEICHER LEO Agent 200 S. Park ROAD, hollywwod, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 200 S Park Road, Suite 301, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-03-11 200 S Park Road, Suite 301, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 200 S. Park ROAD, 301, hollywwod, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State