Search icon

DISCOUNT DIVA & COMPANY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISCOUNT DIVA & COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2012 (14 years ago)
Document Number: P12000007072
FEI/EIN Number 454360958
Address: 242 SOUTH BEACH STREET, SUITE 100, DAYTONA BEACH, FL, 32114, US
Mail Address: P.O. BOX 2040, DAYTONA BEACH, FL, 32115, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRACLE PATRICIA P President 242 S BEACH ST, DAYTONA BEACH, FL, 32114
MIRACLE PATRICIA P Agent 242 S BEACH ST, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020102 DOWNTOWN DAYTONA LIVE EXPIRED 2018-02-06 2023-12-31 - 242 SOUTH BEACH STREET, DAYTONA BEACH, FL, 32114
G14000125427 DIVA AND COMPANY EXPIRED 2014-12-14 2019-12-31 - 5923 TRAILWOOD DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 242 SOUTH BEACH STREET, SUITE 100, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 242 S BEACH ST, STE 100, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 242 SOUTH BEACH STREET, SUITE 100, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000351179 ACTIVE 1000000997071 VOLUSIA 2024-06-03 2034-06-05 $ 1,164.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000036375 TERMINATED 1000000559379 VOLUSIA 2013-12-23 2034-01-09 $ 2,926.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
11036.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
28100.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
28100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State