Search icon

DOWNTOWN DIVAS, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN DIVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNTOWN DIVAS, 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: 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 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000019645
FEI/EIN Number 593627641

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

Address: 6200 20TH STREET, 326, VERO BEACH, FL, 32966
Mail Address: 6200 20TH STREET, 326, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECILIONE CHRISTOPHER President 1576 PEREGRINE CIRCLE #406, ROCKLEDGE, FL, 32955
CECILIONE CASEY Vice President 1576 PEREGRINE CIRCLE #406, ROCKLEDGE, FL, 32955
CECILIONE CHRISTOPHER Agent 1576 PEREGRINE CIRCLE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 CECILIONE, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2010-08-30 6200 20TH STREET, 326, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2010-08-30 6200 20TH STREET, 326, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-30 1576 PEREGRINE CIRCLE, #406, ROCKLEDGE, FL 32955 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001016107 TERMINATED 1000000431221 INDIAN RIV 2012-12-07 2032-12-14 $ 790.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000899958 TERMINATED 1000000405649 INDIAN RIV 2012-11-13 2032-11-28 $ 464.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000564107 TERMINATED 1000000370490 INDIAN RIV 2012-08-13 2032-08-22 $ 5,279.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-08-30
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-09-02
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State