Entity Name: | DIPLOMAT INTERNATIONAL REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIPLOMAT INTERNATIONAL REALTY, 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: | 29 Nov 2010 (14 years ago) |
Document Number: | P10000096506 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3535 S OCEAN DRIVE, 901, HOLLYWOOD, FL, 33019 |
Mail Address: | 3535 S OCEAN DRIVE, 901, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALUZA BOZENA J | President | 3535 S OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Taber Douglas | Vice President | 3535 S OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
KALUZA BOZENA J | Agent | 3535 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-09 | KALUZA, BOZENA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 3535 SOUTH OCEAN DRIVE, SUITE 901, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-12 | 3535 S OCEAN DRIVE, 901, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2011-01-12 | 3535 S OCEAN DRIVE, 901, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State