Search icon

ELIZABETH DIAZ CORP - Florida Company Profile

Company Details

Entity Name: ELIZABETH DIAZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH DIAZ CORP 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: 02 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P20000019963
FEI/EIN Number 84-5015165

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

Address: 596 Disa Dr, Davenport, FL, 33837, US
Mail Address: 596 Disa Dr, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GONZALEZ ELIZABETH President 596 Disa Dr, Davenport, FL, 33837
DIAZ GONZALEZ ELIZABETH Agent 596 Disa Dr, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 596 Disa Dr, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2024-07-25 596 Disa Dr, Davenport, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 596 Disa Dr, Davenport, FL 33837 -
REINSTATEMENT 2023-04-26 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 DIAZ GONZALEZ, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
CARLOS J. DIAZ MARTINEZ, VS DEPARTMENT OF REVENUE, CHILD SUPPORT PROGRAM AND ELIZABETH DIAZ, 3D2020-0458 2020-03-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
13190014910FC

Administrative Agency
2001415298

Parties

Name CARLOS J. DIAZ MARTINEZ
Role Appellant
Status Active
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Representations Toni C. Bernstein
Name ELIZABETH DIAZ CORP
Role Appellee
Status Active
Name Ann Coffin
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOTICE OF APPEAL.
On Behalf Of Eureka Jenkins
Docket Date 2020-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Department of Revenue, Child Support Program, is dismissed for failure to comply with this Court’s Order dated October 26, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-07-16
Type Record
Subtype Index
Description Index
On Behalf Of Eureka Jenkins
Docket Date 2020-03-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Eureka Jenkins
Docket Date 2020-03-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed March 18, 2020, is recognized by the Court.
Docket Date 2020-03-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLEE, DEPARTMENT OFREVENUE; AND NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION;AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2020-03-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE ~ ORDER GRANTING CIVIL INDIGENT STATUS.
On Behalf Of Eureka Jenkins
Docket Date 2020-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 20, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARLOS J. DIAZ MARTINEZ
Docket Date 2020-03-10
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal Is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-03-03
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2021-02-25
Domestic Profit 2020-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317548000 2020-06-27 0455 PPP 2507 NW 16 ST RD, MIAMI, FL, 33125
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19434
Loan Approval Amount (current) 19434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19673.06
Forgiveness Paid Date 2021-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State