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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MCDANIEL TRACY | President | 7701 NW 75TH AVE., TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
MCDANIEL TRACY | Director | 7701 NW 75TH AVE., TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
Toups Neal W | Secretary | 7701 NW 75TH AVE., TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
Toups Neal W | Treasurer | 7701 NW 75TH AVE., TAMARAC, FL, 33321 |
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 |
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