Search icon

DEANGELIS DIAMOND CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: DEANGELIS DIAMOND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 1996 (29 years ago)
Date of dissolution: 30 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: P96000008535
FEI/EIN Number 650634426
Address: 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109, US
Mail Address: 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEANGELIS DIAMOND CONSTRUCTION, INC., MISSISSIPPI 963252 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEANGELIS DIAMOND CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 650634426 2014-07-08 DEANGELIS DIAMOND CONSTRUCTION, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2395941994
Plan sponsor’s address 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing DAVID B. DIAMOND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing DAVID B. DIAMOND
Valid signature Filed with authorized/valid electronic signature
DEANGELIS DIAMOND CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 650634426 2013-07-22 DEANGELIS DIAMOND CONSTRUCTION, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2395941994
Plan sponsor’s address 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing STEVEN K. SOUD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-22
Name of individual signing STEVEN K. SOUD
Valid signature Filed with authorized/valid electronic signature
DEANGELIS DIAMOND CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 650634426 2012-04-11 DEANGELIS DIAMOND CONSTRUCTION, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2395941994
Plan sponsor’s address 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650634426
Plan administrator’s name DEANGELIS DIAMOND CONSTRUCTION, INC.
Plan administrator’s address 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109
Administrator’s telephone number 2395941994

Signature of

Role Plan administrator
Date 2012-04-11
Name of individual signing STEVEN K. SOUD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-11
Name of individual signing STEVEN K. SOUD
Valid signature Filed with authorized/valid electronic signature
DEANGELIS DIAMOND CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 650634426 2011-04-19 DEANGELIS DIAMOND CONSTRUCTION, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2395941994
Plan sponsor’s address 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 650634426
Plan administrator’s name DEANGELIS DIAMOND CONSTRUCTION, INC.
Plan administrator’s address 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109
Administrator’s telephone number 2395941994

Signature of

Role Plan administrator
Date 2011-04-19
Name of individual signing STEVEN K. SOUD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-19
Name of individual signing STEVEN K. SOUD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOREY JAMES F Agent BOND, SCHOENECK & KING, PLLC, NAPLES, FL, 34103

President

Name Role Address
DIAMOND DAVID B President 28650 ALTESSA WAT NO 201, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
DEANGELIS JOHN M Vice President 2316 HARRIER RUN, NAPLES, FL, 34105

Treasurer

Name Role Address
DIAMOND DAVID B Treasurer 28650 ALTESSA WAY NO201, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
DEANGELIS JOHN M Secretary 2316 HERRIER RUN, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119061 BRASFIELD & GORRIE/DEANGELIS DIAMOND JOINT VENTURE EXPIRED 2012-12-11 2017-12-31 No data 200 COLONIAL CENTER PARKWAY, SUITE 200, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2014-05-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000090629. CONVERSION NUMBER 900000141219
REGISTERED AGENT ADDRESS CHANGED 2010-11-29 BOND, SCHOENECK & KING, PLLC, 4001 TAMIAMI TRAIL N, STE 250, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 MOREY, JAMES F No data
AMENDMENT 2002-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 6635 WILLOW PARK DRIVE, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2002-05-20 6635 WILLOW PARK DRIVE, NAPLES, FL 34109 No data
NAME CHANGE AMENDMENT 2002-04-12 DEANGELIS DIAMOND CONSTRUCTION, INC. No data
NAME CHANGE AMENDMENT 1996-07-24 DEANGELIS-DIAMOND CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-21
Reg. Agent Change 2010-11-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State