Search icon

DIVINE AUTO FINANCE CORP

Company Details

Entity Name: DIVINE AUTO FINANCE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P18000060230
FEI/EIN Number 83-1192328
Address: 11784-11788 boggy creek rd, suite H, orlando, FL 32824
Mail Address: 2920 WORDSMITH RD, KISSIMMEE, FL 34746
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, EDDY D Agent 11784-11788 BOGGY CREEK RD, SUITE H, ORLANDO, FL 32824

President

Name Role Address
DIAZ, EDDY D President 2651 CLARINET DR, ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 11784-11788 boggy creek rd, suite H, orlando, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 DIAZ, EDDY D No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 11784-11788 BOGGY CREEK RD, SUITE H, ORLANDO, FL 32824 No data
REINSTATEMENT 2024-01-22 No data No data
CHANGE OF MAILING ADDRESS 2024-01-22 11784-11788 boggy creek rd, suite H, orlando, FL 32824 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2019-08-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000383792 ACTIVE 1000000998818 OSCEOLA 2024-06-17 2044-06-19 $ 79,011.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000361160 ACTIVE 1000000996258 OSCEOLA 2024-06-07 2034-06-12 $ 1,980.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000361137 ACTIVE 1000000996231 OSCEOLA 2024-06-04 2044-06-12 $ 34,008.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000361145 ACTIVE 1000000996233 ORANGE 2024-06-04 2044-06-12 $ 116,832.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000361152 ACTIVE 1000000996237 OSCEOLA 2024-06-04 2044-06-12 $ 45,341.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000242242 ACTIVE 1000000887464 OSCEOLA 2021-05-04 2041-05-19 $ 18,955.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-01-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-03
Reg. Agent Change 2020-07-06
ANNUAL REPORT 2020-06-06
Amendment 2019-08-30
ANNUAL REPORT 2019-01-08
Domestic Profit 2018-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4888348510 2021-02-26 0455 PPP 1664 Vintage St, Kissimmee, FL, 34746-4277
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4277
Project Congressional District FL-09
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28268.3
Forgiveness Paid Date 2022-02-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State