Search icon

DIAMOND POOL PRODUCTS, INC. - Florida Company Profile

Company Details

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

DIAMOND POOL PRODUCTS, 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: 01 Jul 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000056035
FEI/EIN Number 593385080

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

Address: 1663 TECHNOLOGY AVE, ALACHUA, FL, 32615
Mail Address: 1663 TECHNOLOGY AVE, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOHN D Director 3416 SE 29TH BLVD, GAINESVILLE, FL
COX JOHN D Vice President 3416 SE 29TH BLVD, GAINESVILLE, FL
COX JOHN D President 3416 SE 29TH BLVD, GAINESVILLE, FL
COX JOHN D Secretary 3416 SE 29TH BLVD, GAINESVILLE, FL
HOLT TERESA M President 851 LAKE KEMPTON DR., HAWTHORNE, FL, 32640
HOLT TERESA M Treasurer 851 LAKE KEMPTON DR., HAWTHORNE, FL, 32640
DUDEY NORMAN D Vice President 1602 2ND AVE, SAN MATEO, CA, 94401
DUDEY NORMAN D President 1602 2ND AVE, SAN MATEO, CA, 94401
DUDEY NORMAN D Director 1602 2ND AVE, SAN MATEO, CA, 94401
DUDEY NORMAN D Treasurer 1602 2ND AVE, SAN MATEO, CA, 94401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1998-05-04 HOLT, TERESA M -
REGISTERED AGENT ADDRESS CHANGED 1998-05-04 851 LK KEMPTON RD, HAWTHORNE, FL 32640 -

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-02-27
DOCUMENTS PRIOR TO 1997 1996-07-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State