Entity Name: | DEVIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEVIATION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Sep 2007 (17 years ago) |
Document Number: | P05000167649 |
FEI/EIN Number |
020763342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 LEE ROAD, Unit 217, WINTER PARK, FL, 32789, US |
Mail Address: | 2500 Lee Road, Unit 217, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEW COX M | President | 2500 LEE ROAD, UNIT 217, WINTER PARK, FL, 32789 |
COX MATTHEW | Agent | 2500 Lee Road, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 2500 LEE ROAD, Unit 217, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 2500 LEE ROAD, Unit 217, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 2500 Lee Road, Unit 217, WINTER PARK, FL 32789 | - |
CANCEL ADM DISS/REV | 2007-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State