Search icon

DIAHNN PERRY, INC. - Florida Company Profile

Company Details

Entity Name: DIAHNN PERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAHNN PERRY, 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: 13 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000043072
FEI/EIN Number 81-2619232

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

Address: 316 N. Parramore Ave, ORLANDO, FL, 32801, US
Mail Address: 316 N. Parramore Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE PERRY PAMELA D Chief Executive Officer 316 N. Parramore Ave., ORLANDO, FL, 32801
COLE PERRY PAMELA D Agent 316 N. Parramore Ave., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 316 N. Parramore Ave, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-06-07 316 N. Parramore Ave, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 316 N. Parramore Ave., ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-09-28 COLE PERRY, PAMELA D -
REINSTATEMENT 2019-09-28 - -
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
J18000766261 ACTIVE 1000000801889 ORANGE 2018-10-30 2038-11-21 $ 1,466.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-09-28
Domestic Profit 2016-05-13

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
32000.00

Date of last update: 01 May 2025

Sources: Florida Department of State