Entity Name: | BLACK DIAMOND COATINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | P13000018497 |
FEI/EIN Number | 371717520 |
Address: | 6036 Nature Coast Blvd, Brooksville, FL, 34602, US |
Mail Address: | 6036 Nature Coast Blvd, Brooksville, FL, 34602, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACK DIAMOND COATINGS INC | 2023 | 371717520 | 2024-09-04 | BLACK DIAMOND COATINGS INC | 17 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-04 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 325100 |
Sponsor’s telephone number | 8002704050 |
Plan sponsor’s address | 6036 NATURE COAST BLVD, BROOKSVILLE, FL, 34602 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 325100 |
Sponsor’s telephone number | 8002704050 |
Plan sponsor’s address | 6036 NATURE COAST BLVD, BROOKSVILLE, FL, 34602 |
Signature of
Role | Plan administrator |
Date | 2022-08-25 |
Name of individual signing | HEATHER WARREN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WARREN JAMES D | Agent | 6036 Nature Coast Blvd, Brooksville, FL, 34602 |
Name | Role | Address |
---|---|---|
Warren David | President | 6036 Nature Coast Blvd, Brooksville, FL, 34602 |
Name | Role | Address |
---|---|---|
Warren Heather | Vice President | 6036 Nature Coast Blvd, Brooksville, FL, 34602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000086519 | MERASCAPE | EXPIRED | 2018-08-06 | 2023-12-31 | No data | 8511 SUNSTATE ST, UNIT 102, TAMPA, FL, 33634 |
G17000086377 | DIY PRO SUPPLY | EXPIRED | 2017-08-08 | 2022-12-31 | No data | 8511 SUNSTATE ST, SUITE 102, TAMPA, FL, 33634 |
G17000083103 | DIY-DONE | EXPIRED | 2017-08-03 | 2022-12-31 | No data | 8511 SUNSTATE ST, SUITE 102, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-02 | WARREN, JAMES DAVID | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 6036 Nature Coast Blvd, Brooksville, FL 34602 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 6036 Nature Coast Blvd, Brooksville, FL 34602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 6036 Nature Coast Blvd, Brooksville, FL 34602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-07 |
Amendment | 2020-11-02 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State