Search icon

DIVISION 9 SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DIVISION 9 SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVISION 9 SERVICES 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: 23 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000089311
FEI/EIN Number 36-4745098

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

Address: 7601 WIMPY LANE, TAMPA, FL, 33625
Mail Address: 7601 WIMPY LANE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERT PHILIP C Director 7599 WIMPY LANE, TAMPA, FL, 33625
SHIRE WILLIAM R Director 8205 ABBEYVILLE PLACE, TAMPA, FL, 33615
WOIKE RICHARD W Director 5600 RIDDLE RD, HOLIDAY, FL, 34690
FLORIDA INCORPORATORS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-10-17 - -

Court Cases

Title Case Number Docket Date Status
DIVISION 9 SERVICES, INC. VS JUAN CONCEPCION, ET AL 2D2021-0419 2021-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-6286

Parties

Name DIVISION 9 SERVICES INC.
Role Appellant
Status Active
Representations FRANK CHARLES MIRANDA, ESQ., Lauren N. Frieder, Esq.
Name RICHARD W. WOIKE
Role Appellee
Status Active
Name WILLIAM SHIRE
Role Appellee
Status Active
Name JUAN CONCEPCION
Role Appellee
Status Active
Representations LORRAINE A. VALENTI, ESQ.
Name PHILIP EMERT
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIVISION 9 SERVICES, INC.
Docket Date 2021-07-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of DIVISION 9 SERVICES, INC.
Docket Date 2021-06-24
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 6/14/21
On Behalf Of DIVISION 9 SERVICES, INC.
Docket Date 2021-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 221 PAGES
Docket Date 2021-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DIVISION 9 SERVICES, INC.
Docket Date 2021-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Amendment 2013-10-17
ANNUAL REPORT 2013-04-29
Off/Dir Resignation 2012-10-23
Domestic Profit 2012-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State