Search icon

LEMIEUX DIAMOND COMPANY, INC.

Company Details

Entity Name: LEMIEUX DIAMOND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: P93000032350
FEI/EIN Number 59-3182247
Address: 7864 SW 60 AVE, 1, Ocala, FL 34476
Mail Address: 7864 SW 60 AVE, 1, Ocala, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LEMIEUX, GUY J Agent 7864 SW 60 AVE, 1, Ocala, FL 34476

Director

Name Role Address
CO, Lemieux DIA Director 7864 SW 60 AVE, Ocala, FL 34476

President

Name Role Address
Lemieux, Guy J President 7864 SW 60 AVE, Ocala, FL 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115929 OLIVE DIAMOND CO EXPIRED 2013-11-26 2018-12-31 No data 6333 SW STATE RD 200, SUITE 1, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 7864 SW 60 AVE, 1, Ocala, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 7864 SW 60 AVE, 1, Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2022-04-07 7864 SW 60 AVE, 1, Ocala, FL 34476 No data
REINSTATEMENT 2017-03-31 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-31 LEMIEUX, GUY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2004-04-13 LEMIEUX DIAMOND COMPANY, INC. No data
REINSTATEMENT 1994-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-03-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State