Search icon

DIVINE AUTOSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: DIVINE AUTOSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE AUTOSPORTS, 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000025039
FEI/EIN Number NOT APPLICABLE

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

Address: 5460 SOUTHERN COMFORT BLVD, TAMPA, FL, 33634, US
Mail Address: 5460 SOUTHERN COMFORT BLVD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI MARTIN E President 5460 SOUTHERN COMFORT BLVD, TAMPA,, FL, 33634
THE SOLOMON LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 5460 SOUTHERN COMFORT BLVD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2019-11-08 5460 SOUTHERN COMFORT BLVD, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2019-11-08 THE SOLOMON LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 1881 W. KENNEDY BLVD, SUITE D, TAMPA, FL 33606 -
AMENDMENT 2019-06-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-03
Reg. Agent Change 2019-11-08
Amendment 2019-06-25
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State