Search icon

DIAMOND BRICK & TILE INC - Florida Company Profile

Company Details

Entity Name: DIAMOND BRICK & TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND BRICK & TILE 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: 06 May 2014 (11 years ago)
Date of dissolution: 15 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: P14000040821
FEI/EIN Number 46-5647704

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6401 ARAGON WAY APT 104, FORT MYERS, FL, 33966, US
Mail Address: 6401 ARAGON WAY APT 104, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTO VALDIR P President 6401 ARAGON WAY APT 104, FORT MYERS, FL, 33966
COUTO VALDIR P Agent 6401 ARAGON WAY APT 104, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 6401 ARAGON WAY APT 104, FORT MYERS, FL 33966 -
REINSTATEMENT 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 6401 ARAGON WAY APT 104, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2021-12-06 6401 ARAGON WAY APT 104, FORT MYERS, FL 33966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-25 COUTO, VALDIR P -
AMENDMENT 2016-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000362659 ACTIVE 19-097-D7 LEON COUNTY 2022-05-13 2027-08-01 $58,561.53 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-15
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-12-06
REINSTATEMENT 2020-11-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28
Amendment 2016-11-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State