Search icon

DIVINE REVELATION INC. - Florida Company Profile

Company Details

Entity Name: DIVINE REVELATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N05000009856
FEI/EIN Number 010842759

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

Address: 817 Mystic Dr., Cape Canaveral, FL, 32920, US
Mail Address: 817 Mystic Dr., Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXTER MARY KDr. President 817 Mystic Dr., Cape Canaveral, FL, 32920
Sisco Teresa K Chief Operating Officer 817 Mystic Dr., Cape Canaveral, FL, 32920
Susan Schuler Treasurer 18951 Mesa Dr., Villa Park, CA, 92861
BAXTER MARY KDr. Agent 817 Mystic Dr., Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900272 DIVINE REVELATION INC. EXPIRED 2008-01-06 2013-12-31 - 524 DIJON DR., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 817 Mystic Dr., 410, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 817 Mystic Dr., 410, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2018-09-24 817 Mystic Dr., 410, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2013-05-22 BAXTER, MARY K, Dr. -
AMENDMENT 2011-09-01 - -
CANCEL ADM DISS/REV 2007-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-06-17
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-24
AMENDED ANNUAL REPORT 2015-07-27
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State