Search icon

DIAMOND HOMES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DIAMOND HOMES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND HOMES OF CENTRAL FLORIDA, 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: 22 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000046111
FEI/EIN Number 593508854

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

Address: 1116 NEW YORK AVE, ST CLOUD, FL, 34769
Mail Address: 1116 NEW YORK AVE, ST CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILULLO JOHN Owner 1730 CONN AVE, SAINT CLOUD, FL, 34769
DILULLO JOHN President 1730 CONN AVE, SAINT CLOUD, FL, 34769
DILULLO LISA Vice President 1730 CONN AVE, SAINT CLOUD, FL, 34769
DILULLO JOHN D Agent 1730 CONNECTICUT AVE, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1116 NEW YORK AVE, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2005-04-28 1116 NEW YORK AVE, ST CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-26 1730 CONNECTICUT AVE, ST CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023257 LAPSED 08-SC-10495-O CTY CRT 9 JUD CIR ORANGE CTY 2008-09-22 2013-12-17 $6060.65 INTEGRA REALTY RESOURCES ORLANDO, 28 WEST CENTRAL BOULEVARD, SUITE 300, ORLANDO, FL 32801
J05900018892 LAPSED 05-CC-4615-NC SARASOTA COUNTY COURT 2005-10-21 2010-11-14 $2271.74 RMC EWELL, INC., 5325 SR 64 E, BRADENTON, FL 34204

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-09-26
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-08-09
Domestic Profit 1998-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State