Search icon

DIAMOND 1 MANAGEMENT CO - Florida Company Profile

Company Details

Entity Name: DIAMOND 1 MANAGEMENT CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND 1 MANAGEMENT CO 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: 15 Sep 2016 (9 years ago)
Date of dissolution: 21 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P16000075824
FEI/EIN Number 81-4690600

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

Address: 1220 Prospect Ave, MELBOURNE, FL, 32901, US
Mail Address: 1220 Prospect Ave, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER MICHAEL A Chief Executive Officer 1220 Prospect Ave, MELBOURNE, FL, 32901
CARTER MICHAEL A Agent 1220 Prospect Ave, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116351 D1 MGMT CO EXPIRED 2017-10-23 2022-12-31 - 7777 N. WICKHAM RD, SUITE 12-502, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 1220 Prospect Ave, Suite 287, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 1220 Prospect Ave, Suite 287, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2019-03-29 1220 Prospect Ave, Suite 287, MELBOURNE, FL 32901 -
AMENDMENT 2017-12-21 - -
AMENDMENT 2017-03-17 - -
REGISTERED AGENT NAME CHANGED 2017-03-09 CARTER, MICHAEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000369536 TERMINATED 1000000827347 BREVARD 2019-05-17 2039-05-22 $ 1,076.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2020-01-02
Amendment 2019-08-07
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-22
Amendment 2017-12-21
Amendment 2017-03-17
ANNUAL REPORT 2017-03-09
Domestic Profit 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7005207105 2020-04-14 0455 PPP 1220 PROSPECT AVE SUITE 287, MELBOURNE, FL, 32901
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32901-1200
Project Congressional District FL-08
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18636.43
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State