Entity Name: | DIVINE ROYALTY RECORDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2021 (4 years ago) |
Date of dissolution: | 25 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2024 (9 months ago) |
Document Number: | P21000046282 |
FEI/EIN Number | APPLIED FOR |
Address: | 19046 Bruce B. Downs Blvd, STE B6, TAMPA, FL, 33647, US |
Mail Address: | 19046 Bruce B. Downs Blvd, STE B6, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON BRANDYE M | Agent | 2705 East MLK Blvd, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
RICHARDSON BRANDYE M | Chief Executive Officer | 2705 East MLK Blvd, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
MORRIS LEONDA A | Chief Financial Officer | 8209 NORTH BROOKS STREET, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
WILDS ZHANE B | Mark | 5305 N BLVD UNIT 401, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 19046 Bruce B. Downs Blvd, STE B6, 771, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 19046 Bruce B. Downs Blvd, STE B6, 771, TAMPA, FL 33647 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 2705 East MLK Blvd, D, TAMPA, FL 33610 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-30 |
Domestic Profit | 2021-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State