Entity Name: | DIVAS STYLE BEAUTY SALON INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 2006 (19 years ago) |
Document Number: | P06000023110 |
FEI/EIN Number | 204244506 |
Address: | 4142 West Oakridge Rd Suite 102, ORLANDO, FL, 32809, US |
Mail Address: | 4142 WEST OAKRIDGE ROAD STE 102, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ DILENIS | Agent | 2155 Tip Tree Circle, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
CRUZ DILENIS | President | 2155 TipTree Circle, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
PONTIER GUADALUPE | Vice President | 338 CHICAGO WOOD CIRCLE, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000005135 | DIVAS STYLE BEAUTY SALON 2 | ACTIVE | 2023-01-11 | 2028-12-31 | No data | 9741 SOUTH ORANGE BLOSSOM TRAIL UNIT 1, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 2155 Tip Tree Circle, Orlando, FL 32837 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-10 | 4142 West Oakridge Rd Suite 102, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-10 | 4142 West Oakridge Rd Suite 102, ORLANDO, FL 32809 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000229518 | ACTIVE | 1000000951574 | ORANGE | 2023-05-05 | 2033-05-24 | $ 425.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State