Search icon

DIAMOND DESTINATIONS, INC.

Company Details

Entity Name: DIAMOND DESTINATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Nov 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P95000085572
FEI/EIN Number 59-3342901
Address: 7922 GRAND BLVD, PORT RICHEY, FL 34668
Mail Address: 8748 FOREST LAKE DRIVE, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FEDOR, ROBERT Agent 10422 US HIGHWAY 19, PORT RICHEY, FL 34668

President

Name Role Address
GRAZIAPLENE, MATT President 8748 FOREST LAKE DRIVE, PORT RICHEY, FL 34668

Director

Name Role Address
GRAZIAPLENE, MATT Director 8748 FOREST LAKE DRIVE, PORT RICHEY, FL 34668
GRAZIAPLENE, MATTHEW A Director 8748 FOREST LAKE DRIVE, PORT RICHEY, FL 34668
GRAZIAPLENE, FRANCES Director 8748 FOREST LAKE DRIVE, PORT RICHEY, FL 34668

Vice President

Name Role Address
GRAZIAPLENE, MATTHEW A Vice President 8748 FOREST LAKE DRIVE, PORT RICHEY, FL 34668

Secretary

Name Role Address
GRAZIAPLENE, FRANCES Secretary 8748 FOREST LAKE DRIVE, PORT RICHEY, FL 34668

Treasurer

Name Role Address
GRAZIAPLENE, FRANCES Treasurer 8748 FOREST LAKE DRIVE, PORT RICHEY, FL 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 7922 GRAND BLVD, PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-20 10422 US HIGHWAY 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2001-04-27 FEDOR, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-20
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-08-11
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State