Search icon

DIVINE II INC - Florida Company Profile

Company Details

Entity Name: DIVINE II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE II 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: 15 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: P14000076297
FEI/EIN Number 61-1748266

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

Address: 15446 14TH STREET, DADE CITY, FL, 33525, US
Mail Address: 4350 HIGH CROFT DR, WESLEYCHAPEL, FL, 33545, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AJAY Manager 4350 HIGH CROFT DR, WESLEYCHAPEL, FL, 33545
PATEL AJAY Agent 4350 HIGH CROFT DR, WESLEYCHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000044248 CIRCLE A FOOD MART ACTIVE 2020-04-22 2025-12-31 - 4350 HIGHCROFT DR, WESLEY CHAPEL, FL, 33545
G19000092439 CIRCLE A FOOD MART EXPIRED 2019-08-26 2024-12-31 - 4350 HIGHCROFT DR, WESLEYCHAPEL, FL, 33545
G15000128878 QUICK MART EXPIRED 2015-12-21 2020-12-31 - 7086 FORT KING RD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-23 15446 14TH STREET, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4350 HIGH CROFT DR, WESLEYCHAPEL, FL 33545 -
REINSTATEMENT 2017-04-18 - -
CHANGE OF MAILING ADDRESS 2017-04-18 15446 14TH STREET, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2017-04-18 PATEL, AJAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000589935 ACTIVE 1000001010653 PASCO 2024-09-05 2044-09-11 $ 72,087.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-18
AMENDED ANNUAL REPORT 2015-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State