Search icon

5 DIAMOND DELICACIES INC. - Florida Company Profile

Company Details

Entity Name: 5 DIAMOND DELICACIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 DIAMOND DELICACIES 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: 12 Mar 2015 (10 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: P15000024385
FEI/EIN Number 47-3423304

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

Address: 690 SW 1ST CT., #2910, MIAMI, FL, 34105, US
Mail Address: 690 SW 1st Ct. Suite 2910, Miami, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWSISH BLAKE President 6526 Monterey Point, NAPLES, FL, 34104
BOWSISH BLAKE Director 6526 Monterey Point, NAPLES, FL, 34104
SCHERE JEFFREY Chief Financial Officer 690 sw 1st ct, Miami, FL, 33130
Schere Jeffrey K Agent 690 SW 1ST CT., SUITE 2910, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 690 SW 1ST CT., #2910, MIAMI, FL 34105 -
CHANGE OF MAILING ADDRESS 2018-04-16 690 SW 1ST CT., #2910, MIAMI, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 690 SW 1ST CT., SUITE 2910, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-11-07 Schere, Jeffrey Kevin -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-07
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-01-28
Domestic Profit 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State