Search icon

DIVING DESTINATION, INC.

Company Details

Entity Name: DIVING DESTINATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000055096
FEI/EIN Number 481258188
Address: 3469 W. BOYNTON BEACH BLVD., STE. 7, BOYNTON BEACH, FL, 33436
Mail Address: 6898 FINAMORE CIR., LAKE WORTH, FL, 33467
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILKINS ROBERT C Agent 6898 FINAMORE CIR., LAKE WORTH, FL, 33467

President

Name Role Address
WILKINS ROBERT C President 6898 FINAMORE CIR., LAKE WORTH, FL, 33467

Vice President

Name Role Address
WILKINS KARLA Vice President 6898 FINAMORE CIR., LAKE WORTH, FL, 33467

Secretary

Name Role Address
WILKINS KARLA Secretary 6898 FINAMORE CIR., LAKE WORTH, FL, 33467

Treasurer

Name Role Address
WILKINS KARLA Treasurer 6898 FINAMORE CIR., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-15 3469 W. BOYNTON BEACH BLVD., STE. 7, BOYNTON BEACH, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000155971 TERMINATED 1000000049440 21691 00924 2007-05-03 2027-05-23 $ 3,397.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000110085 TERMINATED 1000000026824 20289 01625 2006-05-04 2026-05-18 $ 14,413.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-29
Domestic Profit 2002-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State