Search icon

DIVINE DESIGN & DEVELOPMENT, INC.

Company Details

Entity Name: DIVINE DESIGN & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2005 (20 years ago)
Document Number: P05000014400
FEI/EIN Number 202563167
Address: 14142 90th Ave, Seminole, FL, 33776, US
Mail Address: 14142 90 th Ave, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID CLISSET Agent 14142 90th Ave, Seminole, FL, 33776

President

Name Role Address
CLISSET DAVID President 14142. 90th Ave, Seminole, FL, 33776

Secretary

Name Role Address
CLISSET DAVID Secretary 14142. 90th Ave, Seminole, FL, 33776

Treasurer

Name Role Address
CLISSET DAVID Treasurer 14142. 90th Ave, Seminole, FL, 33776

Director

Name Role Address
CLISSET DAVID Director 14142. 90th Ave, Seminole, FL, 33776

Vice President

Name Role Address
CLISSET LAURA Vice President 14142. 90th Ave, Seminole e, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105194 DIVINE DESIGN & DEVELOPMENT EXPIRED 2009-05-07 2014-12-31 No data 23315 SHINING STAR DRIVE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 DAVID, CLISSET No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 14142 90th Ave, Seminole, FL 33776 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 14142 90th Ave, Seminole, FL 33776 No data
CHANGE OF MAILING ADDRESS 2023-04-26 14142 90th Ave, Seminole, FL 33776 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State