Entity Name: | DIVINE STONE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIVINE STONE SERVICES, 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: |
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: | 29 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2010 (15 years ago) |
Document Number: | P09000037986 |
FEI/EIN Number |
264794226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1233 ALAPAHA LANE, ORLANDO, FL, 32828, US |
Mail Address: | 1233 ALAPAHA LANE, ORLANDO, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL CESAR A | President | 1233 ALAPAHA LANE, ORLANDO, FL, 32828 |
LEAL-VERA GIANFRANCO | Vice President | 1233 ALAPAHA LANE, ORLANDO, FL, 32828 |
LEAL CESAR A | Agent | 1233 ALAPAHA LANE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 1233 ALAPAHA LANE, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 1233 ALAPAHA LANE, ORLANDO, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 1233 ALAPAHA LANE, ORLANDO, FL 32828 | - |
AMENDMENT | 2010-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State