Search icon

DIVINE III INC - Florida Company Profile

Company Details

Entity Name: DIVINE III INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE III 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000035844
FEI/EIN Number APPLIED FOR

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

Address: 131 S Federal Highway, Boca Raton, FL, 33432, US
Mail Address: 131 S Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tsakiris Brenda President 131 S Federal Highway, Boca Raton, FL, 33432
ROJAS CHRISTOPHER Agent 131 S Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 131 S Federal Highway, Suite 823, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-04-19 131 S Federal Highway, Suite 823, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 131 S Federal Highway, SUITE 823, Boca Raton, FL 33432 -
AMENDMENT 2014-09-15 - -
REGISTERED AGENT NAME CHANGED 2014-09-15 ROJAS, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
Amendment 2014-09-15
ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2013-04-20
Domestic Profit 2012-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State