Search icon

T.N. DIAMOND, INC. - Florida Company Profile

Company Details

Entity Name: T.N. DIAMOND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

T.N. DIAMOND, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2012 (13 years ago)
Document Number: V67761
FEI/EIN Number 22-3306767

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

Address: 359 BROAD AVE SOUTH, NAPLES, FL 34102
Mail Address: 359 BROAD AVE SOUTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Florida Incorporator Agent 619 Cattlemen Road, Suite 155, Sarasota, FL 34232
Winch, Nancy H Director 2 Las Brisas Way, NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120921 GARDNER COLBY GALLERY ACTIVE 2014-12-03 2029-12-31 - 359 BROAD AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-21 359 BROAD AVE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2019-09-21 359 BROAD AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 619 Cattlemen Road, Suite 155, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2015-04-12 Florida Incorporator -
PENDING REINSTATEMENT 2012-04-23 - -
REINSTATEMENT 2012-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7662927109 2020-04-14 0455 PPP 359 BROAD AVE, NAPLES, FL, 34102
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82220
Loan Approval Amount (current) 82220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 4
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46060.2
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State