Search icon

DIAMOND STRENGTH TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND STRENGTH TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND STRENGTH TECHNOLOGY, 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: 05 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000021418
FEI/EIN Number 82-4638393

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

Address: 700 SW 5th St, MIAMI, FL, 33130, US
Mail Address: 700 SW 5th St, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ochs Joshua President 700 SW 5th St, Miami, FL, 33130
Ochs Joshua Vice President 700 SW 5th St, Miami, FL, 33130
Ochs Joshua Secretary 700 SW 5th St, Miami, FL, 33130
Ochs Joshua Treasurer 700 SW 5th St, Miami, FL, 33130
Ochs Joshua Director 700 SW 5th St, Miami, FL, 33130
BARTON DENISE Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 700 SW 5th St, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-05 700 SW 5th St, MIAMI, FL 33130 -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 BARTON, DENISE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-03-16 - -

Documents

Name Date
ANNUAL REPORT 2021-06-05
ANNUAL REPORT 2020-07-11
REINSTATEMENT 2019-11-19
Amendment 2018-03-16
Domestic Profit 2018-03-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State