Search icon

DIVERS DOWN, INC. - Florida Company Profile

Company Details

Entity Name: DIVERS DOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERS DOWN, 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: 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: 06 Oct 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: K37097
FEI/EIN Number 650091494

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

Address: 1450 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33304
Mail Address: 1450 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUT,MATTHEW H. President 1329 NE 17TH AVE, FT LAUDERDALE, FL, 33304
STOUT,MATTHEW H. Vice President 1329 NE 17TH AVE, FT LAUDERDALE, FL, 33304
STOUT,MATTHEW H. Secretary 1329 NE 17TH AVE, FT LAUDERDALE, FL, 33304
STOUT,MATTHEW H. Treasurer 1329 NE 17TH AVE, FT LAUDERDALE, FL, 33304
STOUT, MATTHEW H. Agent 1450 N. FEDERAL HWY., FT.LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91287000142 UNDERSEA SPORTS ACTIVE 1991-10-14 2026-12-31 - 1450 N FEDERAL HWY, FORT LAUDERDALE, FL, 33304--145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2023-10-16 STOUT, MATTHEW H. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 1450 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1991-07-01 1450 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 1990-07-05 1450 N. FEDERAL HWY., FT.LAUDERDALE, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000311743 TERMINATED 1000000154300 BROWARD 2009-12-15 2030-02-16 $ 313.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State