Search icon

DIAMOND EXCHANGE OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND EXCHANGE OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND EXCHANGE OF NORTH FLORIDA, 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 Dec 2008 (16 years ago)
Document Number: P08000110717
FEI/EIN Number 371581847

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

Mail Address: 1400 Village Square Blvd., TALLAHASSEE, FL, 32312, US
Address: 1500 Mahan Drive, Suite 100, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER IRA D President 1400 Village Square Blvd., TALLAHASSEE, FL, 32312
KRAMER DAVIA S Vice President 1400 Village Square Blvd., TALLAHASSEE, FL, 32312
Kramer Ira Agent 1400 Village Square Blvd., TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1500 Mahan Drive, Suite 100, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-04-19 1500 Mahan Drive, Suite 100, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Kramer, Ira -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1400 Village Square Blvd., 3-006, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State