Search icon

DIAMOND SCREEN REPAIR CORP

Company Details

Entity Name: DIAMOND SCREEN REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P07000111746
FEI/EIN Number 41-2254919
Address: 10034 SPANISH ISLES BLVD, C15, BOCA RATON, FL 33498
Mail Address: 10034 SPANISH ISLES BLVD, C15, BOCA RATON, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS, STEPHEN Agent 10034 SPANISH ISLES BLVD, C15, BOCA RATON, FL 33498

President

Name Role Address
HARRIS, STEPHEN President 10034 SPANISH ISLES BLVD, C15 BOCA RATON, FL 33498

Vice President

Name Role Address
HARRIS, JANICE Vice President 10034 SPANISH ISLES BLVD, C15 BOCA RATON, FL 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031734 DIAMOND BUILDERS CORP. EXPIRED 2017-03-25 2022-12-31 No data 10034 SPANISH ISLES BLVD C15, BOCA RATON, FL, 33498
G16000031497 DIAMOND SCREEN BUILDERS EXPIRED 2016-03-28 2021-12-31 No data 10034 SPANISH ISLES BLVD., C15, BOCA RATON, FL, 33498
G10000111532 DIAMOND CORPORATION EXPIRED 2010-12-07 2015-12-31 No data DIAMOND CORPORATION, 19947 DINNER KEY DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-19 HARRIS, STEPHEN No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 10034 SPANISH ISLES BLVD, C15, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2015-04-21 10034 SPANISH ISLES BLVD, C15, BOCA RATON, FL 33498 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 10034 SPANISH ISLES BLVD, C15, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-11-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 26 Jan 2025

Sources: Florida Department of State