Search icon

DIAMOND CHESS, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND CHESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND CHESS, 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 Jan 2015 (10 years ago)
Date of dissolution: 25 Oct 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: P15000001518
FEI/EIN Number 47-2712755

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

Address: 5245 CLUSTER OAKS CT, JACKSONVILLE, FL, 32258, US
Mail Address: 5245 CLUSTER OAKS CT, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUYER JIM President 5245 CLUSTER OAKS CT, JACKSONVILLE, FL, 32258
GUYER JIM Secretary 5245 CLUSTER OAKS CT, JACKSONVILLE, FL, 32258
GUYER JIM Treasurer 5245 CLUSTER OAKS CT, JACKSONVILLE, FL, 32258
GUYER JIM Director 5245 CLUSTER OAKS CT, JACKSONVILLE, FL, 32258
GUYER LYLE Vice President 5245 CLUSTER OAKS CT, JACKSONVILLE, FL, 32258
GUYER LYLE Director 5245 CLUSTER OAKS CT, JACKSONVILLE, FL, 32258
GUYER JIM Agent 5245 CLUSTER OAKS CT, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
Domestic Profit 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State