Search icon

DIVA FRUIT GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: DIVA FRUIT GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVA FRUIT GROUP, CORP. 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: 13 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2020 (5 years ago)
Document Number: P06000118450
FEI/EIN Number 205552473

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

Address: 1210 E OSCEOLA PKWY, SUITE 301, KISSIMMEE, FL, 34744, US
Mail Address: 1210 E OSCEOLA PKWY, SUITE 301, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL GERMAN Owne 7034 Kiwano Way, Windermere, FL, 34786
Angel Maximiliano Authorized Member 1210 E OSCEOLA PKWY, KISSIMMEE, FL, 34744
ANGEL GERMAN Agent 7034 Kiwano Way, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-07 1210 E OSCEOLA PKWY, SUITE 301, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 1210 E OSCEOLA PKWY, SUITE 301, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 7034 Kiwano Way, Windermere, FL 34786 -
REINSTATEMENT 2020-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000930371 TERMINATED 1000000339006 MIAMI-DADE 2013-05-08 2033-05-22 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-08-09
REINSTATEMENT 2018-12-10
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State