Search icon

DIAMOND CUE, INC.

Company Details

Entity Name: DIAMOND CUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: V26115
FEI/EIN Number 59-3116528
Address: 1321 MCGIRTS CREEK DR. W., JACKSONVILLE, FL 32221
Mail Address: 1321 MCGIRTS CREEK DR. W., JACKSONVILLE, FL 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NOWRY, NANCY Agent 1321 MCGIRTS CREEK DR. W., JACKSONVILLE, FL 32221

President

Name Role Address
NOWRY, NANCY President 1321 MCGIRTS CREEK DRIVE WEST, JACKSONVILLE, FL 32221

Secretary

Name Role Address
NOWRY, NANCY Secretary 1321 MCGIRTS CREEK DRIVE WEST, JACKSONVILLE, FL 32221

Treasurer

Name Role Address
NOWRY, NANCY Treasurer 1321 MCGIRTS CREEK DRIVE WEST, JACKSONVILLE, FL 32221

Chief Executive Officer

Name Role Address
NOWRY, LEN Chief Executive Officer 1321 MCGIRTS CREEK DRIVE WEST, JACKSONVILLE, FL 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-11 1321 MCGIRTS CREEK DR. W., JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2004-04-11 1321 MCGIRTS CREEK DR. W., JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-11 1321 MCGIRTS CREEK DR. W., JACKSONVILLE, FL 32221 No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-04-11
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State