Search icon

BLACK DIAMOND BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BLACK DIAMOND BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK DIAMOND BUILDERS, 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: 25 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P94000062839
FEI/EIN Number 650514747

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

Address: 2749 PARK DRIVE, LAKE WORTH, FL, 33462, US
Mail Address: 2749 PARK DRIVE, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETROW ROBERT E President 2749 PARK DRIVE, LAKE WORTH, FL, 33462
FETROW ROBERT E Agent 2749 PARK DRIVE, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 2749 PARK DRIVE, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2004-04-01 2749 PARK DRIVE, LAKE WORTH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 2749 PARK DRIVE, LAKE WORTH, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-15
Off/Dir Resignation 2014-09-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State