Search icon

DIAMOND FLORIDA CORPORATION-II, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND FLORIDA CORPORATION-II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND FLORIDA CORPORATION-II, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 1993 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P93000087812
FEI/EIN Number 593218263

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

Address: 8419 SUNSTATE STREET, TAMPA, FL, 33634
Mail Address: 8419 SUNSTATE STREET, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADSHAW JAMES W President 9800 REEVES ROAD, TAMPA, FL, 33619
BRADSHAW JAMES W Agent 3001 TEGA CAY, COURT #5, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-06-18 DIAMOND FLORIDA CORPORATION-II, INC. -
CHANGE OF MAILING ADDRESS 2001-03-26 8419 SUNSTATE STREET, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 8419 SUNSTATE STREET, TAMPA, FL 33634 -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2000-06-19 3001 TEGA CAY, COURT #5, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2000-06-19 BRADSHAW, JAMES W -
NAME CHANGE AMENDMENT 1994-02-03 FORELINE SECURITY CORPORATION -

Documents

Name Date
Name Change 2001-06-18
ANNUAL REPORT 2001-03-26
REINSTATEMENT 2000-10-30
Reg. Agent Change 2000-06-19
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-09-30
Reg. Agent Change 1998-08-31
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State