Search icon

DIAMOND K CORPORATION

Company Details

Entity Name: DIAMOND K CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2020 (5 years ago)
Document Number: P20000028429
FEI/EIN Number 591160273
Address: 2141 VICTORY GARDEN DRIVE, TALLAHASSEE, FL, 32301, US
Mail Address: PO BOX 2126, TALLAHASSEE, FL, 32316, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
KINSEY WALDO Agent 2141 VICTORY GARDEN DRIVE, TALLAHASSEE, FL, 32301

President

Name Role Address
KINSEY WALDO President 2141 VICTORY GARDEN DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 2141 VICTORY GARDEN DRIVE, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
DIAMOND K. CORPORATION & TOMMY KING VS LINDER INDUSTRIAL MACHINERY COMPANY 2D2012-0396 2012-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-8382

Parties

Name TOMMY KING
Role Appellant
Status Active
Name DIAMOND K CORPORATION
Role Appellant
Status Active
Representations J. MAXWELL WILLIAMS, I I I
Name LINDER INDUSTRIAL MACHINERY CO
Role Appellee
Status Active
Representations DIANE E.H. WATSON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Wallace, and Khouzam
Docket Date 2012-12-14
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2012-11-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB-IB or dismiss
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIAMOND K CORPORATION
Docket Date 2012-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIAMOND K CORPORATION
Docket Date 2012-08-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB-IB due or dismiss
Docket Date 2012-06-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB-IB due
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIAMOND K CORPORATION
Docket Date 2012-01-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-01-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB-or dismiss

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
Domestic Profit 2020-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State