Search icon

DIVINE VISUAL & SYSTEM CORP. - Florida Company Profile

Company Details

Entity Name: DIVINE VISUAL & SYSTEM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE VISUAL & SYSTEM CORP. 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: 20 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000102802
FEI/EIN Number 450486734

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

Address: 145 SW 13th Street, MIAMI, FL, 33130, US
Mail Address: PO Box 371544, MIAMI, FL, 33137, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY SUZETTE A President 145 SW 13th Street, MIAMI, FL, 33130
GOD GOD G Vice President 145 SW 13th Street, MIAMI, FL, 33130
Reed Adrian M President 24 NE 167th st, Miami, FL, 33162
Kelly Suzette A Agent 145 SW 13th Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 145 SW 13th Street, #118, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 145 SW 13th Street, #118, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Kelly, Suzette A -
CHANGE OF MAILING ADDRESS 2014-04-28 145 SW 13th Street, #118, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000637972 LAPSED 09-78802 CA 01 MIAMI DADE CIRCUIT COURT 2010-06-01 2015-06-07 $39,762.58 STAMPEDE PRESENTATION PRODUCTS, INC., P.O. BOX 2907, BUFFALO, NY 14240
J08000109067 LAPSED 07-04568 CA 10 MIAMI-DADE COUNTY 2008-01-17 2013-04-02 $67676.90 FULL COMPASS SYSTEMS, LTD., 8001 TERRACE AVENUE, MIDDLETON, WI 53562-3194

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-04-30
ANNUAL REPORT 2006-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State