Search icon

DIAMOND MOVING & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND MOVING & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND MOVING & STORAGE, 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: 10 Jun 1996 (29 years ago)
Date of dissolution: 04 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 1999 (26 years ago)
Document Number: P96000049877
FEI/EIN Number 650679760

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

Address: 4010 N 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: 4010 N 28TH TERRACE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSTIEL DAVID Director 4969 S W 33RD WAY, HOLLYWOOD, FL, 33312
SUSTEIL DAVID Agent 2817 EVANS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 4010 N 28TH TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1998-05-06 4010 N 28TH TERRACE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1997-09-10 SUSTEIL, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1997-09-10 2817 EVANS STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 1997-06-26 - -

Documents

Name Date
Voluntary Dissolution 1999-01-04
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-09-10
AMENDMENT 1997-06-26
DOCUMENTS PRIOR TO 1997 1996-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State