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 |
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 |
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 | - | - |
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 |
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