Search icon

NEW YORK DIAMOND CENTER OF CLEARWATER, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK DIAMOND CENTER OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK DIAMOND CENTER OF CLEARWATER, 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 Sep 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000075222
FEI/EIN Number 593339278

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

Address: 28540 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
Mail Address: 28540 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASPARRO ANDREW President 28540 US 19 N, CLEARWATER, FL, 33761
FERNANDEZ KRISTOPHER E Agent 705 WEST AZEELE STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-05 28540 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2001-05-05 28540 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 33761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001779355 TERMINATED 1000000551609 PINELLAS 2013-11-06 2033-12-26 $ 330.00 STATE OF FLORIDA0049833
J12000680713 ACTIVE 1000000307622 PINELLAS 2012-10-15 2032-10-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000632544 LAPSED 08-18488-CI-7 6TH JUDICIAL CIRCUIT 2010-06-23 2015-06-02 $95,300 ROSY BLUE TRADING, INC., 529 5TH AVE, 17TH FLOOR, NEW YORK, NEW YORK 19917

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State