Entity Name: | AG DIAMOND CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AG DIAMOND CORP 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: | 15 Oct 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | P10000084881 |
FEI/EIN Number |
273685847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1307 CONNIE AVE, LEHIGH ACRES, FL, 33971, US |
Mail Address: | 1307 CONNIE AVE, LEHIGH ACRES, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ARIEL | President | 1307 CONNIE AVE, LEHIGH ACRES, FL, 33971 |
Fuentes Rodriguez Mirielkys | Vice President | 1307 CONNIE AVE, LEHIGH ACRES, FL, 33971 |
Valdes Guevara Lazaro L | Officer | 1307 CONNIE AVE, LEHIGH ACRES, FL, 33971 |
GARCIA ARIEL | Agent | 1307 CONNIE AVE, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 1307 CONNIE AVE, LEHIGH ACRES, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 1307 CONNIE AVE, LEHIGH ACRES, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 1307 CONNIE AVE, LEHIGH ACRES, FL 33971 | - |
AMENDMENT | 2013-04-12 | - | - |
REINSTATEMENT | 2012-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-01 | GARCIA, ARIEL | - |
AMENDMENT | 2011-08-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-05 |
AMENDED ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State