Search icon

DIAMOND TAXI AND SHUTTLE,INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND TAXI AND SHUTTLE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND TAXI AND SHUTTLE,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: 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: 14 Mar 2012 (13 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: P12000025230
Address: 1059 MASON AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 1059 MASON AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE EBONY President 1059 MASON AVE., DAYTONA BEACH, FL, 32117
MCBRIDE EBONY Chief Executive Officer 1059 MASON AVE., DAYTONA BEACH, FL, 32117
MCBRIDE EBONY Secretary 1059 MASON AVE., DAYTONA BEACH, FL, 32117
BAILEY JEAN A Vice President 1059 MASON AVE., DAYTONA BEACH, FL, 32117
BAILEY JEAN A Treasurer 1059 MASON AVE., DAYTONA BEACH, FL, 32117
MCBRIDE EBONY Agent 212 SHEILA AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-09-19 - -
AMENDMENT 2013-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 1059 MASON AVENUE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2012-09-25 1059 MASON AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 212 SHEILA AVE, DAYTONA BEACH, FL 32114 -
AMENDMENT 2012-09-04 - -
REGISTERED AGENT NAME CHANGED 2012-09-04 MCBRIDE, EBONY -
AMENDMENT 2012-08-06 - -
AMENDMENT 2012-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000325197 TERMINATED 1000000657601 VOLUSIA 2015-02-18 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Amendment 2013-09-19
Amendment 2013-02-18
Amendment 2012-09-04
Amendment 2012-08-06
Amendment 2012-07-02
Domestic Profit 2012-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State