Search icon

DIAMOND SUCCESS PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND SUCCESS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND SUCCESS PARTNERS, 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: 03 Feb 2010 (15 years ago)
Document Number: P10000010901
FEI/EIN Number 271843105

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

Address: 2870 BLACK CREEK DRIVE, MIDDLEBURG, FL, 32068, US
Mail Address: 2870 BLACK CREEK DRIVE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULFORD JAMES C President 2870 BLACK CREEK DRIVE, MIDDLEBURG, FL, 32068
FULFORD MARGARET E Secretary 2870 BLACK CREEK DR, MIDDLEBURG, FL, 32068
FULFORD MARGARET E Agent 2870 BLACK CREEK DRIVE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017232 DREAM TEAM MAKERS EXPIRED 2010-02-22 2015-12-31 - 2870 BLACK CREEK DR, MIDDLEBURG, FL, 32068
G10000017230 SUCCESS TEAM BUILDING EXPIRED 2010-02-22 2015-12-31 - 2870 BLACK CREEK DR, MIDDLEBURG, FL, 32068
G10000017233 TEAM BUILDING LEADERS EXPIRED 2010-02-22 2015-12-31 - 2870 BLACK CREEK DR, MIDDLEBURG, FL, 32068

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State