Search icon

MF DIAMOND ENTERPRISES, CORP

Company Details

Entity Name: MF DIAMOND ENTERPRISES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000099021
FEI/EIN Number 46-1517168
Address: 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US
Mail Address: 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA FERNANDO M Agent 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

President

Name Role Address
FERREIRA FERNANDO M President 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Vice President

Name Role Address
FUNES MARIA F Vice President 223 S JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080355 DIAMOND PRINTING & MORE EXPIRED 2013-08-13 2018-12-31 No data 529 SAMUEL ST., DAVENPORT, FL, 33897
G13000043897 GIGI'S DESERTS EXPIRED 2013-05-07 2018-12-31 No data 4701 S SEMORAN BLVD STE B, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 223 S JOHN YOUNG PKWY, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2014-04-21 223 S JOHN YOUNG PKWY, KISSIMMEE, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 223 S JOHN YOUNG PKWY, KISSIMMEE, FL 34741 No data

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-27
Domestic Profit 2012-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State