Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DIAMETER HEALTH, INC
Filing Information
F23000005916
46-2759279
10/16/2023
DE
ACTIVE
Principal Address
Changed: 08/13/2024
5555 Gate Parkway
Ste 110
JACKSONVILLE, FL 32256
Ste 110
JACKSONVILLE, FL 32256
Changed: 08/13/2024
Mailing Address
Changed: 08/13/2024
5555 Gate Parkway
Ste 110
JACKSONVILLE, FL 32256
Ste 110
JACKSONVILLE, FL 32256
Changed: 08/13/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
HERBST, SCOTT
Title Treasurer
PETITO, FRANK
Title CEO
Thomas, Russell S.
Title Secretary
HERBST, SCOTT
5555 Gate Parkway
Ste 110
JACKSONVILLE, FL 32256
Ste 110
JACKSONVILLE, FL 32256
Title Treasurer
PETITO, FRANK
5555 Gate Parkway
Ste 110
JACKSONVILLE, FL 32256
Ste 110
JACKSONVILLE, FL 32256
Title CEO
Thomas, Russell S.
5555 Gate Parkway
Ste 110
JACKSONVILLE, FL 32256
Ste 110
JACKSONVILLE, FL 32256
Annual Reports
Report Year | Filed Date |
2024 | 08/13/2024 |
Document Images
08/13/2024 -- ANNUAL REPORT | View image in PDF format |
10/16/2023 -- Foreign Profit | View image in PDF format |