Entity Name: | DIAMOND EXPRESS TRUCKING & TOWING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAMOND EXPRESS TRUCKING & TOWING, 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: | 15 Feb 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P99000015301 |
FEI/EIN Number |
650903072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6811 SW 16TH ST, HOLLYWOOD, FL, 33023 |
Mail Address: | P.O. BOX 681388, MIAMI, FL, 33168 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS KETLIE K | President | PO BOX 681388, NORTH MIAMI, FL, 33168 |
DANIELS KETLIE K | Agent | 6811 SW 16 STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 6811 SW 16 STREET, HOLLYWOOD, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-13 | 6811 SW 16TH ST, HOLLYWOOD, FL 33023 | - |
NAME CHANGE AMENDMENT | 2003-09-29 | DIAMOND EXPRESS TRUCKING & TOWING, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000072116 | LAPSED | 2017-006499-CC-05 | MIAMI-DADE COUNTY COUNTY COURT | 2018-02-06 | 2023-02-21 | $14,503.97 | DAB PREMIUM FINANCE LLC, 2189 W 60TH ST, SUITE 205, HIALEAH, FL 33016 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Off/Dir Resignation | 2015-10-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State