Search icon

DIV 3, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIV 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2022 (3 years ago)
Document Number: P13000035526
FEI/EIN Number 46-2578772
Address: 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763, US
Mail Address: 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763, US
ZIP code: 32763
City: Orange City
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINCHOR TIMOTHY Z Chief Executive Officer 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763
DEROBERTIS ROCCO S Vice President 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763
CHINCHOR TIMOTHY I President 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763
CHINCHOR TIMOTHY I Director 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763
MARSIL GAGE J Chief Financial Officer 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763
CHINCHOR SARAH L Secretary 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763
CHINCHOR SARAH L Director 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763
Mitchell Riley Z Director 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763
CHINCHOR TIMOTHY Z Agent 1440 South Leavitt Avenue, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153511 DIVISION 3 WEAPONS ACTIVE 2023-12-18 2028-12-31 - 1440 SOUTH LEAVITT AVENUE, ORANGE CITY, FL, 32763
G14000061211 DIVISION 3 FIREARMS EXPIRED 2014-06-17 2019-12-31 - P.O. BOX 4365, ENTERPRISE, FL, 32725
G14000061212 DIVISION 3 WEAPONS EXPIRED 2014-06-17 2019-12-31 - P.O. BOX 4365, ENTERPRISE, FL, 32725

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-31 - -
AMENDMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1440 South Leavitt Avenue, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2018-03-26 1440 South Leavitt Avenue, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1440 South Leavitt Avenue, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-20
Amendment 2022-10-31
Amendment 2022-10-14
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-05-28
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19053.15
Total Face Value Of Loan:
19000.00
Date:
2015-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,053.15
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,122.91
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $19,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State