Search icon

DIAMOND ORGANIC VEGETABLES, INC. - Florida Company Profile

Company Details

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

DIAMOND ORGANIC VEGETABLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: P15000055459
FEI/EIN Number 470976490

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

Address: 1032 N Washington Blvd, Sarasota, FL, 34236, US
Mail Address: 1032 N Washington Blvd, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROSO MARISELA President 1032 N Washington Blvd, Sarasota, FL, 34236
CABRERA ALEJANDRO Vice President 1032 N Washington Blvd, Sarasota, FL, 34236
BARROSO MARISELA Agent 1032 N Washington Blvd, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1032 N Washington Blvd, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1032 N Washington Blvd, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-04-10 1032 N Washington Blvd, Sarasota, FL 34236 -
AMENDMENT 2021-06-21 - -
AMENDMENT 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 BARROSO, MARISELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-06-21
Amendment 2021-06-21
REINSTATEMENT 2020-06-29
Amendment 2020-06-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-20
Amendment 2016-09-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State