Search icon

DIVINE ENTERPRISES, INC.

Company Details

Entity Name: DIVINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2012 (12 years ago)
Date of dissolution: 03 Apr 2024 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: P12000074026
FEI/EIN Number 90-0945958
Address: 11403 KABROON COURT, JACKSONVILLE, FL, 32246
Mail Address: 11403 KABROON COURT, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
WILLIAM R. HUSEMAN, P.A. Agent

President

Name Role Address
ABIDOGUN MOJISOLA O President 11403 KABROON COURT, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
ABIDOGUN MOJISOLA O Vice President 11403 KABROON COURT, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
ABIDOGUN MOJISOLA O Secretary 11403 KABROON COURT, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
ABIDOGUN MOJISOLA O Treasurer 11403 KABROON COURT, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112725 EMMAN ELDER CARE CENTER EXPIRED 2013-11-16 2018-12-31 No data 11403 KABROON CT., JACKSONVLLE, JACKSONVILLE, FL, 32246
G13000040840 SUNBEAM HEALTHCARE SERVICES EXPIRED 2013-04-29 2018-12-31 No data 11403 KABROON COURT, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2015-02-24 DIVINE ENTERPRISES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 9957 Moorings Drive,, SUITE 201, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2015-03-30
Name Change 2015-02-24
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State