Search icon

DIAMOND SUPPORTED LIVING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND SUPPORTED LIVING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND SUPPORTED LIVING SERVICES, 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: 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000026835
FEI/EIN Number 300344779

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

Address: 3153 West 15th Street, JACKSONVILLE, FL, 32254, US
Mail Address: P.O. BOX 2678, JACKSONVILLE, FL, 32203-2678
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Dayan Director 3153 West 15th Street, JACKSONVILLE, FL, 32254
Brown Dayan Agent 3453 West 15th Street, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 3453 West 15th Street, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 3153 West 15th Street, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2016-09-16 Brown, Dayan -
REINSTATEMENT 2016-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-16
REINSTATEMENT 2016-08-07
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-03-25
Domestic Profit 2005-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State