Search icon

DIAMONDS REAL ESTATE, INC.

Company Details

Entity Name: DIAMONDS REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2006 (19 years ago)
Document Number: P06000005612
FEI/EIN Number 204086887
Address: 411 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904, 1
Mail Address: 4133 SE 10th CT., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Raleigh Dale Agent 4133 SE 10th Ct., CAPE CORAL, FL, 33904

President

Name Role Address
Raleigh Dale President 411 Cape Coral Pkwy. W., Cape Coral, FL, 33904

Vice President

Name Role Address
Raleigh Joseph Vice President 4133 SE 10th Ct, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-18 411 CAPE CORAL PKWY E, CAPE CORAL, FL 33904 1 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 4133 SE 10th Ct., CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 Raleigh, Dale No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-18 411 CAPE CORAL PKWY E, CAPE CORAL, FL 33904 1 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000541824 ACTIVE 1000000265709 LEE 2012-07-23 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State