Search icon

THE DIAMONDBACK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DIAMONDBACK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DIAMONDBACK GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 1998 (27 years ago)
Document Number: P98000010043
FEI/EIN Number 593515589

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

Address: 2875 S Orange Avenue, #500-315, Orlando, FL, 32806, US
Mail Address: 2875 S Orange Avenue, #500-315, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dinardo Joe Secretary 2875 S Orange Avenue, Orlando, FL, 32806
Roy David REsq. Agent 4209 N Federal Highway, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Roy, David R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4209 N Federal Highway, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 2875 S Orange Avenue, #500-315, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2016-03-03 2875 S Orange Avenue, #500-315, Orlando, FL 32806 -
NAME CHANGE AMENDMENT 1998-02-13 THE DIAMONDBACK GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State