Entity Name: | DIVINE DESTINATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P07000070215 |
FEI/EIN Number | 020810814 |
Address: | 178 SE CASTANA COURT, PT. ST. LUCIE, FL, 34983, US |
Mail Address: | 178 SE CASTANA COURT, PT. ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER DONNA L | Agent | 178 SE CASTANA COURT, PT. ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
BUTLER DONNA L | President | 178 SE CASTANA COURT, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2008-05-27 | DIVINE DESTINATION INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000515810 | LAPSED | 56-2010-SC-001511 | 19TH CIR ST. LUCIE CTY FL | 2012-04-18 | 2017-07-16 | $6,649.61 | THOMAS PUBLISHING COMPANY, LLC, 5 PENN PLAZA, NEW YORK, NY 10001 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-13 |
Name Change | 2008-05-27 |
ANNUAL REPORT | 2008-05-21 |
Domestic Profit | 2007-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State