Search icon

J&B DIVINE EXPRESS,INC

Company Details

Entity Name: J&B DIVINE EXPRESS,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2016 (8 years ago)
Document Number: P16000077458
FEI/EIN Number 81-3925918
Address: 530 SOUTH STATE 7, PLANTATION, FL, 33317, US
Mail Address: 530 SOUTH STATE 7, PLANTATION, AL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dorsainvil FRANCENE Agent 5091 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319

President

Name Role Address
DORSAINVIL FRANDY President 5020 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319

Vice President

Name Role Address
FRANCENE DORSAINVIL Vice President 5091 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319

Manager

Name Role Address
SAINT-OBERT DORSAINVIL Manager 530 SOUTH STATE 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 530 SOUTH STATE 7, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2019-04-01 Dorsainvil, FRANCENE No data
CHANGE OF MAILING ADDRESS 2017-03-14 530 SOUTH STATE 7, PLANTATION, FL 33317 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000361774 ACTIVE 1000000960151 BROWARD 2023-07-26 2033-08-02 $ 795.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000352999 ACTIVE 1000000929018 BROWARD 2022-07-18 2032-07-20 $ 1,072.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-14
Domestic Profit 2016-09-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State