Search icon

VLK DIVINE ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: VLK DIVINE ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VLK DIVINE ENTERPRISES, 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: 15 Oct 2010 (15 years ago)
Document Number: P10000084816
FEI/EIN Number 273672464

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

Address: 1007 EMERALD HILL WAY, VALRICO, FL, 33594
Mail Address: P O BOX 627, PLANT CITY, FL, 33564
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELPER VIRGINIA President 1007 EMERALD HILL WAY, VALRICO, FL, 33594
HELPER VIRGINIA Agent 1007 EMERALD HILL WAY, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096713 VLK DIVINE ENTERPRISES, INC EXPIRED 2010-10-21 2015-12-31 - P O BOX 627, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 1007 EMERALD HILL WAY, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 1007 EMERALD HILL WAY, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2011-04-26 1007 EMERALD HILL WAY, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State