Entity Name: | DIAMOND BROTHERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMOND BROTHERS 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: | 31 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | P15000072881 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 NW 53 rd St, Boca raton, FL, 33437, US |
Mail Address: | 621 NW 53 rd St, Boca raton, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAMOND JOSEPH C | President | 621 NW 53 rd St, Boca raton, FL, 33437 |
DIAMOND JOSEPH | Agent | 621 NW 53 rd St, Boca raton, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 621 NW 53 rd St, 240, Boca raton, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 621 NW 53 rd St, 240, Boca raton, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 621 NW 53 rd St, 240, Boca raton, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | DIAMOND, JOSEPH | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000428209 | ACTIVE | 1000000996277 | PALM BEACH | 2024-06-05 | 2034-07-10 | $ 2,156.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-11-12 |
ANNUAL REPORT | 2019-06-20 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State