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 |
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 |
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 | - | - |
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 |
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