Entity Name: | DIAMONDTEC INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Mar 2013 (12 years ago) |
Document Number: | P12000088021 |
FEI/EIN Number | 32-0391135 |
Address: | 2550 N. POWERLINE RD, SUITE 102, POMPANO BEACH, FL, 33069 |
Mail Address: | 2550 N. POWERLINE RD, SUITE 102, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAdam Law | Agent | 2550 N. POWERLINE RD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
Fernandes Jorge | President | 2550 N. POWERLINE RD, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125237 | DIAMOND TOOLS INTERNATIONAL, INC. | ACTIVE | 2016-11-18 | 2026-12-31 | No data | 2550 NORTH POWERLINE RD 102, POMPANO BEACH, FL, 33069 |
G14000016145 | DIAMOND TOOL WAREHOUSE | EXPIRED | 2014-02-14 | 2019-12-31 | No data | 2550 N. POWERLINE RD, SUITE 102, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-02 | VAdam Law | No data |
AMENDMENT | 2013-03-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000044208 | TERMINATED | 1000000913941 | BROWARD | 2022-01-18 | 2042-01-26 | $ 4,677.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000188288 | TERMINATED | 1000000885726 | BROWARD | 2021-04-16 | 2041-04-21 | $ 11,376.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State