Search icon

DIVINE BILLING & COLLECTIONS INC. - Florida Company Profile

Company Details

Entity Name: DIVINE BILLING & COLLECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE BILLING & COLLECTIONS 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: 05 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000023654
FEI/EIN Number 262083947

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

Address: 138 Shelby Ave, SPRING HILL, FL, 34608, US
Mail Address: PO BOX 5208, SPRING HILL, FL, 34605, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER KAREN T Manager 5330 SPRING HILL DRIVE STE D, SPRING HILL, FL, 34606
WILDER KAREN T Agent 138 Shelby Ave, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 138 Shelby Ave, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 138 Shelby Ave, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2013-04-29 WILDER, KAREN T -
CHANGE OF MAILING ADDRESS 2012-03-24 138 Shelby Ave, SPRING HILL, FL 34608 -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000911934 TERMINATED 1000000501161 HERNANDO 2013-04-26 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-24
REINSTATEMENT 2011-04-19
REINSTATEMENT 2009-11-22
Domestic Profit 2008-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State