Search icon

DIAMOND GIFTS INC.

Company Details

Entity Name: DIAMOND GIFTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000056352
FEI/EIN Number 593538078
Address: 12631 97TH STREET N., LARGO, FL, 33773
Mail Address: 12631 97TH STREET N., LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ABOU SHARAKA MAHMOUD A Agent 12631 97TH STREET N., LARGO, FL, 33773

Director

Name Role Address
ABOU SHARAKA MAHMOUD A Director 12631 97TH STREET N., LARGO, FL, 33773

Officer

Name Role Address
ABOU SHARAKA JEANNE E Officer 12631 97TH STREET N., LARGO, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 12631 97TH STREET N., LARGO, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 12631 97TH STREET N., LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2012-02-17 12631 97TH STREET N., LARGO, FL 33773 No data
CANCEL ADM DISS/REV 2008-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JEANNE ABOU SHARAKA VS DIAMOND GIFTS, ET AL. 2D2018-1782 2018-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2002-CA-4978

Parties

Name JEANNE ABOU SHARAKA
Role Appellant
Status Active
Representations JACK F. WHITE I I I, ESQ., JAWDET I. RUBAII, ESQ.
Name E & A, INC.
Role Appellee
Status Active
Name DIAMOND GIFTS INC.
Role Appellee
Status Active
Representations WILLIAM H. WALKER, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name HON. JOHN A. SCHAEFER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03 - RB due 04/01/19
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04 - RB due 03/29/19
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - RB due 03/25/19
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIAMOND GIFTS
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB due 03/18/19
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIAMOND GIFTS
Docket Date 2019-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE E&A, INC.
On Behalf Of DIAMOND GIFTS
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee E & A, Inc.'s motion for extension of time is granted, and the answer brief shall be served by February 1, 2019.
Docket Date 2019-01-22
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 DIAMOND GIFTS
Docket Date 2019-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 48 PAGES
Docket Date 2018-12-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL DIRECTIONS TO CLERK (FILED IN LOWER COURT)
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be served within thirty-five days from the date of this order.
Docket Date 2018-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-11-19
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 five (5) days from the date of this order.
Docket Date 2018-11-14
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 JEANNE ABOU SHARAKA
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 01 - IB DUE 11/14/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB DUE 11/13/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04 - IB DUE 11/06/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03 - IB DUE 11/02/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 208 pgs.
On Behalf Of PINELLAS CLERK
Docket Date 2018-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be served within forty-six days from the date of this order.
Docket Date 2018-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - 1892 PAGES
Docket Date 2018-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 09/14/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-08-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 08/30/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/16/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JEANNE ABOU SHARAKA VS E & A, INC., ELIAS ANASTASOPOULOS, ET AL., 2D2012-4118 2012-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-5111-CI

Parties

Name JEANNE ABOU SHARAKA
Role Appellant
Status Active
Representations DAVID E. PLATTE, ESQ.
Name DIAMOND GIFTS INC.
Role Appellee
Status Active
Name NICKOLAS C. EKONOMIDES, ESQ.
Role Appellee
Status Active
Name E & A, INC.
Role Appellee
Status Active
Representations WILLIAM H. WALKER, ESQ.
Name ELIAS ANASTASOPOULOS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-01
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2014-03-21
Type Response
Subtype Response
Description RESPONSE ~ response in opposition to motion for clarification
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2014-03-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of E & A, INC.
Docket Date 2014-03-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2014-03-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2013-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ TO AB OF AES, E&A, INC., AND ELIAS ANASTASOPOULOS EMAILED 05/20/13
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2013-05-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/15/13
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2013-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 04/26/13
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2013-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES SCHAEFER
Docket Date 2013-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of E & A, INC.
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-01
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 NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2013-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2013-03-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 03/13/13
On Behalf Of E & A, INC.
Docket Date 2013-03-11
Type Order
Subtype Order to Travel Together
Description travel together ~ with 13-272 see order
Docket Date 2013-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David E. Platte, Esq. 201839
Docket Date 2013-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/13/13
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2013-02-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-02-01
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 JEANNE ABOU SHARAKA
Docket Date 2013-01-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/12-372
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-21
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 JEANNE ABOU SHARAKA
Docket Date 2012-11-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-16
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 JEANNE ABOU SHARAKA
Docket Date 2012-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2012-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2012-10-11
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 JEANNE ABOU SHARAKA
Docket Date 2012-08-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2012-08-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANNE ABOU SHARAKA

Documents

Name Date
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State