Search icon

DIAZ DISTRIBUTORS INC - Florida Company Profile

Company Details

Entity Name: DIAZ DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAZ DISTRIBUTORS 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: 14 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: P18000053775
FEI/EIN Number 83-0947265

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

Address: 13058 Prairie Meadows Dr, Orlando, FL, 32837, US
Mail Address: 13058 Prairie Meadows Dr, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ BENJAMIN President 3114 MESA VERDE DR APT 2207, ORLANDO, FL, 32837
MENDOZA CYNTHIA Secretary 3114 MESA VERDE DR APT 2207, ORLANDO, FL, 32837
DIAZ BENJAMIN Agent 13058 Prairie Meadows Dr, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 13058 Prairie Meadows Dr, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-02-05 13058 Prairie Meadows Dr, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 13058 Prairie Meadows Dr, Orlando, FL 32837 -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 DIAZ, BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-10-22
Domestic Profit 2018-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State