Search icon

DIAMOND1NC CO - Florida Company Profile

Company Details

Entity Name: DIAMOND1NC CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND1NC CO 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 06 Aug 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 06 Aug 2017 (8 years ago)
Document Number: P12000034733
Address: 8523 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
Mail Address: 8523 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBINAWITZ D President 8523 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
WILLIAMS ROBINAWITZ D Secretary 8523 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
SCOFIELD CATHERINE Director 424 BASSEDENA CIRCLE S, LAKELAND, FL, 33805
WILLIAMS ROBINAWITZ D Director 8523 CANTERBURY LAKE BLVD., TAMPA, FL, 33619
SCOFIELD CATHERINE Treasurer 424 BASSEDENA CIRCLE S, LAKELAND, FL, 33805
WILLIAMS ROBINAWITZ D Agent 8523 CANTERBURY LAKE BLVD., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034792 DIAMOND VENDING EXPIRED 2012-04-11 2017-12-31 - 8523 CANTERBURY LAKE BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Domestic Profit 2012-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State