Search icon

DIVOSTA HOMES SALES, INC.

Company Details

Entity Name: DIVOSTA HOMES SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Aug 1996 (28 years ago)
Date of dissolution: 22 Sep 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2009 (15 years ago)
Document Number: P96000066529
FEI/EIN Number 65-0688300
Mail Address: 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI 48304
Address: 4901 VINELAND ROAD, SUITE 55, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1113865 C/O PULTE CORP, 100 BLOOMFIELD HILLS PKWY #300, BLOOMFIELD HILLS, MI, 48304-2946 4500 PGA BLVD, SUITE 400, PALM BEACH GARDENS, FL, 33418 2486472750

Filings since 2006-05-12

Form type 424B5
File number 333-133876-50
Filing date 2006-05-12
File View File

Filings since 2006-05-08

Form type 424B5
File number 333-133876-50
Filing date 2006-05-08
File View File

Filings since 2006-05-08

Form type S-3ASR
File number 333-133876-50
Filing date 2006-05-08
File View File

Filings since 2005-02-10

Form type 424B5
File number 333-109029-37
Filing date 2005-02-10
File View File

Filings since 2004-07-08

Form type 424B5
File number 333-109029-37
Filing date 2004-07-08
File View File

Filings since 2004-01-15

Form type 424B5
File number 333-109029-37
Filing date 2004-01-15
File View File

Filings since 2003-09-23

Form type S-3
File number 333-109029-37
Filing date 2003-09-23
File View File

Filings since 2002-05-17

Form type S-3/A
File number 333-86806-55
Filing date 2002-05-17
File View File

Filings since 2002-04-26

Form type S-3/A
File number 333-86806-55
Filing date 2002-04-26
File View File

Filings since 2002-04-23

Form type S-3
File number 333-86806-55
Filing date 2002-04-23
File View File

Filings since 2001-12-11

Form type S-4/A
File number 333-70786-76
Filing date 2001-12-11
File View File

Filings since 2001-10-04

Form type S-4/A
File number 333-70786-76
Filing date 2001-10-04
File View File

Filings since 2001-10-02

Form type S-4
File number 333-70786-76
Filing date 2001-10-02
File View File

Filings since 2000-05-22

Form type S-4/A
File number 333-36814-22
Filing date 2000-05-22
File View File

Filings since 2000-05-11

Form type S-4
File number 333-36814-22
Filing date 2000-05-11
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KOON, DAVID A President 4901 VINELAND ROAD STE 500, ORLANDO, FL 32811

Director

Name Role Address
KOON, DAVID A Director 4901 VINELAND ROAD STE 500, ORLANDO, FL 32811
SMITH, HARMON D Director 1234 LAKESHORE DR STE 750A, COPPELL, TX 75019

Vice President

Name Role Address
SMITH, HARMON D Vice President 1234 LAKESHORE DR STE 750A, COPPELL, TX 75019
COOK, STEVEN M Vice President 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI 48304
ROBINSON, BRUCE E Vice President 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI 48304

Assistant Secretary

Name Role Address
KLYM, JAN M Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI 48304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-19 4901 VINELAND ROAD, SUITE 55, ORLANDO, FL 32811 No data
AMENDMENT 2007-10-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2007-08-29 CORPORATION SERVICE COMPANY No data
AMENDMENT 2007-07-30 No data No data
NAME CHANGE AMENDMENT 2003-12-09 DIVOSTA HOMES SALES, INC. No data
CHANGE OF MAILING ADDRESS 2003-02-25 4901 VINELAND ROAD, SUITE 55, ORLANDO, FL 32811 No data
AMENDMENT 1997-05-06 No data No data
NAME CHANGE AMENDMENT 1996-09-26 DIVOSTA HOMES, INC. No data

Documents

Name Date
Voluntary Dissolution 2009-09-22
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-10-19
Amendment 2007-10-18
Reg. Agent Change 2007-08-29
Amendment 2007-07-30
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State