Search icon

DIAMOND COAST HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: DIAMOND COAST HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND COAST HOLDINGS 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 13 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 1999 (25 years ago)
Document Number: P97000099985
FEI/EIN Number 650799609

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

Address: 1522 MONROE ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1522 MONROE ST, SUITE 206, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLIDAY PATRICIA A Director 1522 MONROE ST, HOLLYWOOD, FL, 33020
KOWALSKY DEBORAH S ESQ Agent 2501 HOLLYWOOD BLVD SUITE 206, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 1522 MONROE ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1999-03-09 1522 MONROE ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1998-04-02 KOWALSKY, DEBORAH S ESQ -
REGISTERED AGENT ADDRESS CHANGED 1998-04-02 2501 HOLLYWOOD BLVD SUITE 206, HOLLYWOOD, FL 33020 -

Documents

Name Date
Voluntary Dissolution 1999-12-13
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-04-02
Domestic Profit 1997-11-24

Date of last update: 02 May 2025

Sources: Florida Department of State