Search icon

WHITE DIAMOND LANDSCAPE, INC.

Company Details

Entity Name: WHITE DIAMOND LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: P15000001786
FEI/EIN Number 47-2694410
Address: 15403 E. State Rd. 64, Bradenton, FL, 34212, US
Mail Address: 15403 E. State Rd. 64, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Fierro Jonathan Agent 2405 Pope Road, Bradenton, FL, 34211

President

Name Role Address
FIERRO JONATHAN President 2405 Pope Road, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045535 M & J LANDSCAPING EXPIRED 2018-04-09 2023-12-31 No data 2405, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 15403 E. State Rd. 64, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2020-06-26 15403 E. State Rd. 64, Bradenton, FL 34212 No data
REGISTERED AGENT NAME CHANGED 2019-03-28 Fierro, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 2405 Pope Road, Bradenton, FL 34211 No data
REINSTATEMENT 2017-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000084275 ACTIVE 412023CC002584C MANATEE COUNTY COURT CLERK 2024-01-03 2029-02-09 $32,777.36 OHIO SECURITY INSURANCE COMPANY, A NEW HAMPSHIRE CORPOR, 100 LIBERTY WAY, DOVER, NH, 03820

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State