Search icon

DIAMOND PERFORMANCE REALTY CORP. - Florida Company Profile

Company Details

Entity Name: DIAMOND PERFORMANCE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND PERFORMANCE REALTY CORP. 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: P96000015844
FEI/EIN Number 650642407

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

Address: 1215 N.E. 8TH AVENUE, FORT LAUDERDALE, FL, 33304
Mail Address: 1215 N.E. 8TH AVENUE, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGNORELLI MARTIN President 1215 N.E. 8 AVE., FT. LAUDERDALE, FL
SIGNORELLI JOSEPH Vice President 1215 N.E. 8 AVE., FT. LAUDERDALE, FL
signorelli martin Agent 1215 NE 8th Avenue, Ft Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-06 - -
REINSTATEMENT 2018-11-09 - -
REGISTERED AGENT NAME CHANGED 2018-11-09 signorelli, martin -
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 1215 NE 8th Avenue, Ft Lauderdale, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Voluntary Dissolution 2020-07-06
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State