Search icon

DIAMOND PETROLEUM, INC. - Florida Company Profile

Company Details

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

DIAMOND PETROLEUM, 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: 23 Nov 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000103509
FEI/EIN Number 650983617

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

Address: 2699 W. OAKLAND PARK, 2699, OAKLAND PARK, FL, 33311
Mail Address: 2699 W. OAKLAND PARK, 2699, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLYANI NOOR Treasurer 2699 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33309
VALLIANI MOHAMMED President 2699 W OAKLAND PARK, OAKLAND PARK, FL, 33309
VALLYANI ROZINA Vice President 2699 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33309
VALLIANI MOHAMMED Agent 2699 W. OAKLAND PARK, OAKLAND BLVD, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-01-08 VALLIANI, MOHAMMED -
CANCEL ADM DISS/REV 2010-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-02 - -
AMENDMENT 2005-08-23 - -
CHANGE OF MAILING ADDRESS 2003-02-03 2699 W. OAKLAND PARK, 2699, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 2699 W. OAKLAND PARK, 2699, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 2699 W. OAKLAND PARK, OAKLAND BLVD, FL 33311 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-01-08
Amendment 2008-07-02
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State