Search icon

SHERRI DIAMOND, INC. - Florida Company Profile

Company Details

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

SHERRI DIAMOND, 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: 08 Jun 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000051785
FEI/EIN Number 593515490

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

Address: 2699 SEVILLE BOULEVARD, #504, CLEARWATER, FL, 33764
Mail Address: 2699 SEVILLE BOULEVARD, #504, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND SHERRI Director 2699 SEVILLE BOULEVARD, #504, CLEARWATER, FL, 33764
DIAMOND SHERRI Agent 2699 SEVILLE BOULEVARD, #504, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
SHERRI DIAMOND VS ELVIS TOWING, INC. 2D2019-4928 2019-12-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-4971-CI

Parties

Name ELVIS TOWING INC
Role Appellee
Status Active
Representations CHARLES E. LYKES, JR., ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name SHERRI DIAMOND, INC.
Role Appellant
Status Active
Representations FELIPE B. FULGENCIO, ESQ., COURTNEY A. UMBERGER, ESQ., IASIA NARANJO, ESQ.

Docket Entries

Docket Date 2020-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR 2 DAY ENLARGEMENT OF TIME TO FILE ANSWER BRIEF AND APPENDIX
On Behalf Of ELVIS TOWING, INC.
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted to the extent that the answer brief filed on July 7, 2020, is stricken. The amended answer brief and appendix are accepted as filed.
Docket Date 2020-07-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of ELVIS TOWING, INC.
Docket Date 2020-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of ELVIS TOWING, INC.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 6, 2020.
Docket Date 2020-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELVIS TOWING, INC.
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2020-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR ADDITIONAL EXTENSION OF TIME UNTIL JUNE 29, 2020 FOR FILING ANSWER BRIEF
On Behalf Of ELVIS TOWING, INC.
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ELVIS TOWING, INC.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 6, 2020.
Docket Date 2020-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TITLED NOTICE OF APPEARANCE
On Behalf Of ELVIS TOWING, INC.
Docket Date 2020-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHERRI DIAMOND
Docket Date 2020-03-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SHERRI DIAMOND
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (5) five days from the date of this order.
Docket Date 2020-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED AMENDED MOTION FOR FIVE (5)-DAY EXTENSION OF TIME TO SERVE INITIAL BRIEF***SEE 3/10/2020 ORDER.***
On Behalf Of SHERRI DIAMOND
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHERRI DIAMOND
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 6, 2020.
Docket Date 2020-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED
On Behalf Of SHERRI DIAMOND
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 28, 2020.
Docket Date 2020-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHERRI DIAMOND
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELVIS TOWING, INC.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 14, 2020.
Docket Date 2020-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHERRI DIAMOND
Docket Date 2020-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SHERRI DIAMOND
Docket Date 2020-01-03
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-01-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL OF A NONFINAL ORDER
On Behalf Of SHERRI DIAMOND
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHERRI DIAMOND
Docket Date 2020-01-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SHERRI DIAMOND
Docket Date 2019-12-26
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order appealed
On Behalf Of SHERRI DIAMOND
Docket Date 2019-12-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHERRI DIAMOND VS ELVIS TOWING, INC. 2D2018-2953 2018-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-4971-CI

Parties

Name SHERRI DIAMOND, INC.
Role Appellant
Status Active
Representations COURTNEY A. UMBERGER, ESQ., MEGAN N. DANIEL, ESQ., FELIPE B. FULGENCIO, ESQ.
Name ELVIS TOWING INC
Role Appellee
Status Active
Representations CHARLES E. LYKES, JR., ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-26
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2019-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-12
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2018-10-18
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Respondent's "cross-writ" is dismissed for lack of jurisdiction.
Docket Date 2018-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to reply to response is treated as a motion to accept reply as timely filed. The motion is granted and the reply filed on October 10, 2018, is deemed timely.
Docket Date 2018-10-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX: PETITIONER'S REPLY BRIEF
On Behalf Of SHERRI DIAMOND
Docket Date 2018-10-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY BRIEF
On Behalf Of SHERRI DIAMOND
Docket Date 2018-10-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of SHERRI DIAMOND
Docket Date 2018-09-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ELVIS TOWING, INC.
Docket Date 2018-09-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ELVIS TOWING, INC.
Docket Date 2018-09-18
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within ten days, respondent is directed to show cause why her argument on the denial of her motion to dismiss should not be dismissed as untimely filed.
Docket Date 2018-09-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ AMENDED (EXHIBITS 1-3)
On Behalf Of ELVIS TOWING, INC.
Docket Date 2018-09-10
Type Response
Subtype Response
Description RESPONSE ~ ANSWER BRIEF OF RESPONDENT AND CROSS WRIT OF RESPONDENT
On Behalf Of ELVIS TOWING, INC.
Docket Date 2018-09-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ELVIS TOWING, INC.
Docket Date 2018-08-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of SHERRI DIAMOND
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SHERRI DIAMOND
Docket Date 2018-07-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SHERRI DIAMOND
Docket Date 2018-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-07-29
Domestic Profit 1998-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State