Entity Name: | DIVERS SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIVERS SUPPLY, 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: | 22 Mar 1989 (36 years ago) |
Document Number: | K74477 |
FEI/EIN Number |
592937754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 ST JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32216 |
Mail Address: | 5208 MERCER UNIV DR, MACON, GA, 31210, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McNatt Mark K | President | 125 SaraKay Circle, Macon, GA, 31216 |
McNatt Richard B | Vice President | 5208 Mercer University Dr, Macon, GA, 31210 |
MCNATT MARK KPRESIDE | Agent | 2225 ST JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-09 | MCNATT, MARK K, PRESIDENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-04 | 2225 ST JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-04 | 2225 ST JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 1995-01-20 | 2225 ST JOHNS BLUFF ROAD SOUTH, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State