Search icon

DIAMOND S HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND S HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND S HOLDINGS, 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: 11 Apr 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P94000028300
FEI/EIN Number 593239152

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

Address: 110 FLORIDA AVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 110 FLORIDA AVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN SELBY WJR President 5210 HOMETOWN CT, OVIEDO, FL, 32765
COOPER LORI Vice President 21 LAWN STREET, OVIEDO, FL, 32765
COOPER LORI Secretary 21 LAWN ST, OVIEDO, FL, 32765
SELBY SULLIVAN WJR. Agent 5210 HOMETOWN CT., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 110 FLORIDA AVENUE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 110 FLORIDA AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2022-04-12 110 FLORIDA AVE, NEW SMYRNA BEACH, FL 32169 -
AMENDMENT 2020-05-04 - -
AMENDMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-12-20 SELBY, SULLIVAN W, JR. -
REINSTATEMENT 2012-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
Amendment 2020-05-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
Amendment 2018-04-30
ANNUAL REPORT 2018-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State