Search icon

DIVINA COMMEDIA, INC. - Florida Company Profile

Company Details

Entity Name: DIVINA COMMEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINA COMMEDIA, 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: 28 Jan 2002 (23 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P02000009342
FEI/EIN Number 043683502

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

Address: 3700 27TH AVE SW, NAPLES, FL, 34117
Mail Address: PO BOX 6071, GAINESVILLE, FL, 32627
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELATE ZHENYA President 11319 SW 138TH AVE, ARCHER, FL, 32618
DELATE PATRICIA Treasurer 79-973 KEALAOLA ST, KEALAKEKUA, HI, 96750
LEON DANTE Vice President 11319 SW 138TH AVE, ARCHER, FL, 32618
DELATE ZHENYA Agent 11319 SW 138TH ST, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 3700 27TH AVE SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 11319 SW 138TH ST, ARCHER, FL 32618 -
CHANGE OF MAILING ADDRESS 2005-04-26 3700 27TH AVE SW, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2004-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000844786 LAPSED 1000000617841 MIAMI-DADE 2014-05-14 2024-08-01 $ 1,158.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000844794 LAPSED 1000000617843 ORANGE 2014-04-25 2024-08-01 $ 1,001.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000844778 LAPSED 1000000617835 ORANGE 2014-04-25 2024-08-01 $ 1,048.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000844760 LAPSED 1000000617830 COLLIER 2014-04-24 2024-08-01 $ 1,602.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000278241 LAPSED 1000000369525 LEON 2014-02-27 2024-03-13 $ 6,570.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13000315649 LAPSED 1000000454098 COLLIER 2013-01-30 2023-02-06 $ 431.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-04-19
Domestic Profit 2002-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State