Entity Name: | DIAMOND LIVING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMOND LIVING CORPORATION 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: | 26 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P10000061175 |
FEI/EIN Number |
273172492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8297 CHAMPIONS GATE BOULEVARD, SUITE 319, CHAMPIONS GATE, FL, 33896 |
Mail Address: | 8297 CHAMPIONS GATE BOULEVARD, SUITE 319, CHAMPIONS GATE, FL, 33896 |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUFFEY JAMES C | Director | 499 CHELSEA AVENUE, DAVENPORT, FL, 33837 |
DUFFEY JAMES C | President | 499 CHELSEA AVENUE, DAVENPORT, FL, 33837 |
BRADLEY JOHN N | Director | 521 CHELSEA AVENUE, DAVENPORT, FL, 33837 |
BRADLEY JOHN N | Vice President | 521 CHELSEA AVENUE, DAVENPORT, FL, 33837 |
TORRES PETER A | Agent | 8297 CHAMPIONS GATE BOULEVARD, CHAMPIONS GATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-06-29 | - | - |
AMENDMENT | 2012-04-16 | - | - |
REINSTATEMENT | 2011-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000329889 | ACTIVE | 1000000472089 | POLK | 2013-01-30 | 2033-02-06 | $ 1,019.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Off/Dir Resignation | 2012-06-29 |
Amendment | 2012-06-29 |
Amendment | 2012-04-16 |
ANNUAL REPORT | 2012-01-06 |
REINSTATEMENT | 2011-10-20 |
Domestic Profit | 2010-07-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State