Search icon

DIVINE NISSI CORPORATION - Florida Company Profile

Company Details

Entity Name: DIVINE NISSI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE NISSI CORPORATION 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: 27 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000037253
FEI/EIN Number 81-3746724

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

Address: 4709 Crump rd, lake Hamilton, FL, 33880, US
Mail Address: 23781 us hwy. 27, lake wales, FL, 33859, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK MATTHEW EJR. Chairman 4709 Crump rd, lake Hamilton, FL, 33880
BLACK ANDRE L Vice Chairman 4709 Crump rd, lake Hamilton, FL, 33880
GREGORY ANGELLA R Agent 664 REINDEER DR, KISSIMMEE, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153340 DIVINENISSI.BOUTIQUE ACTIVE 2020-12-03 2025-12-31 - 23781 US HWY 27, SUITE 336, LAKE WALES, FL, 33859
G17000127379 D&C AUTOBODY REPAIR & CUSTOM'Z EXPIRED 2017-11-19 2022-12-31 - 23781 US 27 HWY SUIT 336, LAKE WALES FL, 4709 CRUMP RD UNIT B 29, LAKE HAMILTON, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-11-16 4709 Crump rd, Suite B29, lake Hamilton, FL 33880 -
REGISTERED AGENT NAME CHANGED 2017-11-16 GREGORY, ANGELLA R -
REINSTATEMENT 2017-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-16 4709 Crump rd, Suite B29, lake Hamilton, FL 33880 -
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
J22000012684 ACTIVE 1000000912634 POLK 2022-01-03 2042-01-05 $ 1,410.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000012692 ACTIVE 1000000912635 POLK 2022-01-03 2042-01-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-16
Domestic Profit 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State