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 |
Name | Role | Address |
---|---|---|
MOURADIAN JANICE | Agent | 11109 66th St N, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
MOURADIAN JANICE | President | 11109 66th St N, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
MOURADIAN KRIKOR | Vice President | 11109 66th St N, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
Mouradian Zachary | Director | 11109 66th ST N, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
Mouradian Maximilian | Officer | 11109 66th ST N, Largo, FL, 33773 |
Name | Role | Address |
---|---|---|
Crabtree Daniel | Chief Operating Officer | 11109 66TH ST N, Largo, FL, 33773 |
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 |
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 |
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