Search icon

NATIONAL DIAMOND CORPORATION - Florida Company Profile

Company Details

Entity Name: NATIONAL DIAMOND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL DIAMOND CORPORATION 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: 04 Oct 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V26633
FEI/EIN Number 650335316

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

Address: 2150 SW 10TH ST., DEERFIELD BEACH, FL, 33442, US
Mail Address: 2150 SW 10TH ST., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL DIAMOND CORPORATION SAVINGS AND RETIREMENT PLAN 2010 650335316 2011-10-14 NATIONAL DIAMOND CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 423800
Sponsor’s telephone number 9545706830
Plan sponsor’s address 2150 SW 10TH STREET, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650335316
Plan administrator’s name NATIONAL DIAMOND CORP.
Plan administrator’s address 2150 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9544183800

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing CHRISTOPHER LAVIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LAVIN, CHRISTOPHER President 2150 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
LAVIN, CHRISTOPHER Secretary 2150 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
LAVIN, EUGENE J. Director 2150 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
LAVIN, EUGENE J. Vice President 2150 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
LAVIN, EUGENE J. Treasurer 2150 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
LAVIN, CHRISTOPHER Director 2150 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
HEIMOVICS JOSEPH B Agent 399 W PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900372 DIA-TRADE SUPPLY EXPIRED 2009-04-17 2014-12-31 - 2150 SW 10TH STREET, DEERFIELD BEACH, FL, 33442
G08095900200 BLESS BLADES EXPIRED 2008-04-04 2013-12-31 - 3998 FAU BLVD, BLDG 1, SUITE 100, BOCA RATON, FL, 33431
G08095900184 PREMIER DIAMOND EXPIRED 2008-04-04 2013-12-31 - 3998 FAU BLVD, BLDG 1, SUITE 100, BOCA RATON, FL, 33431
G08095900190 ROYAL FLUSH EXPIRED 2008-04-04 2013-12-31 - 3998 FAU BLVD, BLDG 1, SUITE 100, BOCA RATON, FL, 33431
G08037900196 DIAMART EXPIRED 2008-02-06 2013-12-31 - 3998 FAU BLVD, BLDG 1, SUITE 100, BOCA RATON, FL, 33431
G08037900222 BAYOU DIAMOND EXPIRED 2008-02-06 2013-12-31 - 3998 FAU BLVD, BLDG 1, SUITE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-14 2150 SW 10TH ST., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2008-11-14 2150 SW 10TH ST., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2008-04-03 HEIMOVICS, JOSEPH BP.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 399 W PALMETTO PARK ROAD, SUITE 100, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State