Search icon

DIAMOND WHOLESALE, INC. - Florida Company Profile

Company Details

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

DIAMOND WHOLESALE, 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: 20 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000081391
FEI/EIN Number 344462548

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

Address: 4548 N FEDERAL HWY, FT LAUDERDALE, FL, 33308
Mail Address: 4548 N FEDERAL HWY, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIROTA CRAIG Director 19070 FOX LANDING DR, BOCA RATON, FL
SIROTA CRAIG President 19070 FOX LANDING DR, BOCA RATON, FL
SIROTA CRAIG Secretary 19070 FOX LANDING DR, BOCA RATON, FL
VIGDOR DAN Director 11821 SW 57TH CT, MIAMI, FL
VIGDOR DAN Vice President 11821 SW 57TH CT, MIAMI, FL
VIGDOR NIV Director 11821 SW 57TH COURT, MIAMI, FL
VIGDOR RON Director 11821 SW 57TH COURT, MIAMI, FL
VIGDOR ZEEV Director 11821 SW 57TH COURT, MIAMI, FL
BISHINS LARRY V Agent 4548 N FEDERAL HWY, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State