Entity Name: | DIAMOND OCEANSIDE REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMOND OCEANSIDE 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: | 15 Aug 2011 (14 years ago) |
Document Number: | P11000072853 |
FEI/EIN Number |
452993726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6278 North Federal Highway # 268, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 6278 North Federal Highway # 268, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAMOND MICHAEL C | President | 6601 NE 21ST TERRACE, FORT LAUDERDALE, FL, 33308 |
DIAMOND MICHAEL C | Agent | 6601 NE 21S TERRACE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 6278 North Federal Highway # 268, 3, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 6278 North Federal Highway # 268, 3, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State