Search icon

DEVINE STEELE ARTWORK COMPANY - Florida Company Profile

Company Details

Entity Name: DEVINE STEELE ARTWORK COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVINE STEELE ARTWORK COMPANY 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: 02 Mar 2016 (9 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: P16000020547
FEI/EIN Number 811750868

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

Address: 2247 CORONADA WAY S, ST PETERSBURG, FL, 33712, US
Mail Address: 2247 CORONADA WAY S, ST PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER LISA Director 2255 2ND AVENUE S, ST PETERSBURG, FL, 33712
KROGMANN TERRY President 2255 2ND AVENUE S, ST PETERSBURG, FL, 33712
GARDNER LISA Agent 2247 CORONADA WAY S, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-02 2247 CORONADA WAY S, ST PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2019-11-02 2247 CORONADA WAY S, ST PETERSBURG, FL 33712 -
REINSTATEMENT 2018-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 GARDNER, LISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-02-09
Domestic Profit 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State