Search icon

DIAMOND HAUL & REMOVAL CORP

Company Details

Entity Name: DIAMOND HAUL & REMOVAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: P19000037011
FEI/EIN Number 84-1760619
Address: 7402 North 56th Street, Tampa, FL, 33617, US
Mail Address: 7402 North 56th Street, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRAYTON LARRY DJr. Agent 7402 North 56th Street, Tampa, FL, 33617

President

Name Role Address
CRAYTON LARRY President 7402 North 56th Street, Tampa, FL, 33617

Vice President

Name Role Address
CRAYTON APRIL Vice President 7402 North 56th Street, Tampa, FL, 33617

Director

Name Role Address
CRAYTON LARRY Director 7402 North 56th Street, Tampa, FL, 33617

Treasurer

Name Role Address
HARRIS BROKAY L Treasurer 7402 North 56th Street, Tampa, FL, 33617

Secretary

Name Role Address
CRAYTON VICTORIA G Secretary 7402 North 56th Street, Tampa, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 7402 North 56th Street, Suite 355 PMB 1213, Tampa, FL 33617 No data
CHANGE OF MAILING ADDRESS 2024-02-22 7402 North 56th Street, Suite 355 PMB 1213, Tampa, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 7402 North 56th Street, Suite 355 PMB 1213, Tampa, FL 33617 No data
REINSTATEMENT 2021-03-30 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-30 CRAYTON, LARRY Dale, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-03-30
Domestic Profit 2019-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State