Search icon

EVERYTHING DIVINE INCORPORATED - Florida Company Profile

Company Details

Entity Name: EVERYTHING DIVINE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERYTHING DIVINE INCORPORATED 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: 03 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000069450
FEI/EIN Number 452892236

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

Address: 104 SHORE DR, LONGWOOD, FL, 32779, US
Mail Address: 104 SHORE DR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODIE NOAH I President 178 W SPAZIER AVE, BURBANK, CA, 91502
MARSHALL DANIEL C Vice President 178 W SPAZIER AVE, BURBANK, CA, 91502
BRODIE DAVID G Secretary 104 SHORE DR., LONGWOOD, FL, 32779
BRODIE DAVID G Agent 104 SHORE DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-15 104 SHORE DR, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-07-15 104 SHORE DR, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2016-07-15 BRODIE, DAVID G -
CHANGE OF PRINCIPAL ADDRESS 2016-07-15 104 SHORE DR, LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000596493 TERMINATED 1000000610849 ORANGE 2014-04-21 2034-05-09 $ 2,738.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000174002 TERMINATED 1000000576289 ORANGE 2014-01-21 2034-02-07 $ 2,753.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2016-07-15
Amendment 2012-08-22
ANNUAL REPORT 2012-04-28
Domestic Profit 2011-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State