Search icon

DEEP BLUE DIVERS INC. - Florida Company Profile

Company Details

Entity Name: DEEP BLUE DIVERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEEP BLUE DIVERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 1995 (30 years ago)
Date of dissolution: 28 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2024 (9 months ago)
Document Number: P95000023811
FEI/EIN Number 650582895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4348 OCEAN DR, LAUDERDALE BY THE SEA, FL, 33308
Mail Address: 4348 OCEAN DR, LAUDERDALE BY THE SEA, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-MUNOZ ANDRES President 1421 S. OCEAN BLVD 407, POMPANO BCH, FL, 33062
LOPEZ-MUNOZ ANDRES Agent 1421 S OCEAN BLVD., #407, POMPANO BCH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-12 1421 S OCEAN BLVD., #407, POMPANO BCH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 1996-09-16 4348 OCEAN DR, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 1996-09-16 4348 OCEAN DR, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT NAME CHANGED 1996-09-16 LOPEZ-MUNOZ, ANDRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State