Search icon

DIVINE SOUNDS OF TAMPA, INC.

Company Details

Entity Name: DIVINE SOUNDS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2016 (9 years ago)
Document Number: P16000063081
FEI/EIN Number 813503636
Address: 11109 66TH ST N, Largo, FL, 33773, US
Mail Address: 11109 66TH ST N, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MOURADIAN JANICE Agent 11109 66th St N, Largo, FL, 33773

President

Name Role Address
MOURADIAN JANICE President 11109 66th St N, Largo, FL, 33773

Vice President

Name Role Address
MOURADIAN KRIKOR Vice President 11109 66th St N, Largo, FL, 33773

Director

Name Role Address
Mouradian Zachary Director 11109 66th ST N, Largo, FL, 33773

Officer

Name Role Address
Mouradian Maximilian Officer 11109 66th ST N, Largo, FL, 33773

Chief Operating Officer

Name Role Address
Crabtree Daniel Chief Operating Officer 11109 66TH ST N, Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097909 PINELLAS AUTO TINT & CERAMIC COATINGS ACTIVE 2021-07-27 2026-12-31 No data 11109 66TH ST N, LARGO, FL, 33773
G18000091517 REEDER'S AUTO TINT AND CERAMIC COATING ACTIVE 2018-08-16 2028-12-31 No data 11109 66TH ST N, LARGO, FL, 33773
G18000088568 REEDER'S TINT AND STEREO EXPIRED 2018-08-09 2023-12-31 No data 10740 76TH CT, SEMINOLE, FL, 33777
G16000126623 DIVINE SOUNDS PINELLAS EXPIRED 2016-11-23 2021-12-31 No data 10740 76TH CT, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 11109 66th St N, Largo, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 11109 66TH ST N, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2022-09-27 11109 66TH ST N, Largo, FL 33773 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-31
Domestic Profit 2016-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State