Entity Name: | DIAMOND SHARP CUTLERY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMOND SHARP CUTLERY SERVICE, 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: | 18 Jul 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | P19000058994 |
FEI/EIN Number |
33-0232734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 MERCURY LANE, BREA, CA, 92821, US |
Mail Address: | 8430 W. BRYN MAWR AVE., STE 800, CHICAGO, IL, 60631, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFE TODD | Chief Executive Officer | 8430 W. BRYN MAWR AVE., STE 800, CHICAGO, IL, 60631 |
CORPORATION SERVICE COMPANY | Agent | - |
AINSWORTH PAUL | Chief Financial Officer | 8430 W. BRYN MAWR AVE., STE 800, CHICAGO, IL, 60631 |
MAKINS SEAN | Vice President | 8430 W. BRYN MAWR AVE., STE 800, CHICAGO, IL, 60631 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000023843 | FIVE TOWNS KNIFE / EQUIPMENT SERVICE | ACTIVE | 2017-03-06 | 2027-12-31 | - | 513 MERCURY LANE, BREA, CA, 92821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 513 MERCURY LANE, BREA, CA 92821 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 513 MERCURY LANE, BREA, CA 92821 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2022-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000006060 | TERMINATED | 1000000853292 | VOLUSIA | 2019-12-23 | 2040-01-02 | $ 1,010.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
Reg. Agent Change | 2023-01-06 |
Reg. Agent Change | 2022-03-22 |
REINSTATEMENT | 2022-03-21 |
Domestic Profit | 2019-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State