Search icon

D DIVINE INC. - Florida Company Profile

Company Details

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

D DIVINE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: P14000065199
FEI/EIN Number 47-1703952

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

Address: 128 WESTON RD SUITE 4, A NEW LOOK SALON, SUNRISE, FL, 33326, US
Mail Address: 128 WESTON RD SUITE 4, A NEW LOOK SALON, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS DIANE President 15979 EAST WIND CIRCLE, SUNRISE, FL, 33326
GLOBAL TAX SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2015-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 128 WESTON RD SUITE 4, A NEW LOOK SALON, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2015-06-22 128 WESTON RD SUITE 4, A NEW LOOK SALON, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2015-06-22 GLOBAL TAX SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 8177 GLADES RD SUITE 220, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-04
Amendment 2015-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State