Search icon

DIVINE DESIGN & RESTORATION INC.

Company Details

Entity Name: DIVINE DESIGN & RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000084331
FEI/EIN Number 160000843
Address: 1900 S. OCEAN BLVD. #7-N, POMPANO BEACH, FL, 33062, US
Mail Address: P.O. Box 8254, Coral Springs, FL, 33075, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MCDANIEL TRACY President 7701 NW 75TH AVE., TAMARAC, FL, 33321

Director

Name Role Address
MCDANIEL TRACY Director 7701 NW 75TH AVE., TAMARAC, FL, 33321

Secretary

Name Role Address
Toups Neal W Secretary 7701 NW 75TH AVE., TAMARAC, FL, 33321

Treasurer

Name Role Address
Toups Neal W Treasurer 7701 NW 75TH AVE., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-26 1900 S. OCEAN BLVD. #7-N, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2017-05-24 1900 S. OCEAN BLVD. #7-N, POMPANO BEACH, FL 33062 No data
NAME CHANGE AMENDMENT 2017-05-19 DEVINE DESIGN & RESTORATION INC. No data

Documents

Name Date
ANNUAL REPORT 2017-05-24
Name Change 2017-05-19
Domestic Profit 2016-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State