Search icon

DIAMOND RIVER INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND RIVER INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND RIVER INVESTMENT, 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: 26 Aug 1994 (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: P94000064074
FEI/EIN Number 593263813

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

Address: 23312 PERDIDO BEACH BLVD., ORANGE BEACH, AL, 36561
Mail Address: 23312 PERDIDO BEACH BLVD., ORANGE BEACH, AL, 36561
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEVIT, KELLY & ODOM, P.A. Agent -
CANTON KEVIN W President 3830 HIGGINS RD., MOBILE, AL
KJELLANDER KRESLEY C Secretary 120 SUNSET STRIP DR., HAWTHORNE, FL
KJELLANDER KRESLEY C Treasurer 120 SUNSET STRIP DR., HAWTHORNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-30 23312 PERDIDO BEACH BLVD., ORANGE BEACH, AL 36561 -
CHANGE OF MAILING ADDRESS 1999-11-30 23312 PERDIDO BEACH BLVD., ORANGE BEACH, AL 36561 -
REGISTERED AGENT NAME CHANGED 1999-11-30 KIEVIT, KELLY & ODOM, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-16
REINSTATEMENT 1999-11-30
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-06-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State