Search icon

DIVINE CUSTOM UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: DIVINE CUSTOM UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE CUSTOM UPHOLSTERY, 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: 25 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000022711
FEI/EIN Number 300155552

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

Address: 12490 Express Court Unit B1, fort myers, FL, 33913, US
Mail Address: 12490 Express Court Unit B1, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZUGYI MICHAEL President 12490 Express Court Unit B1, fort myers, FL, 33913
SZUGYI MICHAEL Agent 12490 Express Court Unit B1, fort myers, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 12490 Express Court Unit B1, fort myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 12490 Express Court Unit B1, fort myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2020-06-30 12490 Express Court Unit B1, fort myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2018-03-12 SZUGYI, MICHAEL -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-04-02 - -
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
J11000040373 LAPSED 10-005-D7-OPA LEON 2010-09-30 2016-01-24 $49,505.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08000093378 TERMINATED 1000000068665 4327 3588 2008-02-06 2028-03-26 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-13
REINSTATEMENT 2008-04-02
ANNUAL REPORT 2006-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State