Search icon

M & F DIAMOND INC. - Florida Company Profile

Company Details

Entity Name: M & F DIAMOND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & F DIAMOND 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: 24 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000055069
FEI/EIN Number 47-4391905

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

Address: 1233 W SANDLAKE RD, SUITE 8, ORLANDO, FL, 32809
Mail Address: 1233 W SANDLAKE RD, SUITE 8, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA FERNANDO M President 1233 W SANDLAKE RD SUITE 8, ORLANDO, FL, 32809
FUNES MARIA Vice President 1233 W SANDLAKE RD SUITE 8, ORLANDO, FL, 32809
FERREIRA FERNANDO M Agent 1233 W SANDLAKE RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067692 MATTRESS OUTLET EXPIRED 2015-06-29 2020-12-31 - 1233 W SAND LAKE RD STE 8, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-16 - -
REGISTERED AGENT NAME CHANGED 2018-08-16 FERREIRA, FERNANDO M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000108621 ACTIVE 1000000775034 ORANGE 2018-03-06 2038-03-14 $ 5,192.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000049189 LAPSED 2017-CC-013261-O ORANGE COUNTY CLERK OF COURTS 2018-01-30 2023-02-05 $12,090.26 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 4392 SW 34TH STREET, ORLANDO, FLORIDA 32801
J17000680480 ACTIVE 1000000765422 ORANGE 2017-12-08 2037-12-20 $ 14,499.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000680498 ACTIVE 1000000765423 ORANGE 2017-12-08 2027-12-20 $ 986.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000531055 ACTIVE 1000000755466 ORANGE 2017-08-31 2037-09-21 $ 32,239.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2018-08-16
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State