Search icon

DIVA BEAUTY, INC. - Florida Company Profile

Company Details

Entity Name: DIVA BEAUTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVA BEAUTY, 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: 07 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000078571
FEI/EIN Number 208522580

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

Address: 5202 N. 22ND ST, SUITE A, TAMPA, FL, 33610
Mail Address: 5202 N. 22ND ST, SUITE A, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHAB MOHAMED President 5202 N. 22ND ST, TAMPA, FL, 33610
SHEHAB MOHAMED Secretary 5202 N. 22ND ST, TAMPA, FL, 33610
ABDELMOUNIEM MOUSTAFA Managing Member 14803 DUNSTAN PLACE, TAMPA, FL, 33618
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2009-09-30 DIVA BEAUTY, INC. -
REGISTERED AGENT NAME CHANGED 2009-09-30 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 1801 N HIGHLAND AVE, TAMPA, FL 33602 -
AMENDMENT 2007-11-05 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-24
Amendment and Name Change 2009-09-30
ANNUAL REPORT 2009-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State