Search icon

DIVANO, INC.

Company Details

Entity Name: DIVANO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000041721
FEI/EIN Number 59-1207512
Address: 4617 SUMMER OAK AVENUE, APT. 832, SARASOTA, FL 34243
Mail Address: 4617 SUMMER OAK AVENUE, APT. 832, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GORONI, BRIAN R Agent 141 5TH ST. N.W., SUITE 100, WINTER HAVEN, FL 33881

Director

Name Role Address
TEJADA, JAIME MARQUEZ Director 4617 SUMMER OAK AVENUE APT. 832, SARASOTA, FL 34243
ARDILA, MARIA CONSUELO Director 4617 SUMMER OAK AVENUE APT. 832, SARASOTA, FL 34243

President

Name Role Address
TEJADA, JAIME MARQUEZ President 4617 SUMMER OAK AVENUE APT. 832, SARASOTA, FL 34243

Vice President

Name Role Address
ARDILA, MARIA CONSUELO Vice President 4617 SUMMER OAK AVENUE APT. 832, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-06 4617 SUMMER OAK AVENUE, APT. 832, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 1998-07-06 4617 SUMMER OAK AVENUE, APT. 832, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 1998-07-06 141 5TH ST. N.W., SUITE 100, WINTER HAVEN, FL 33881 No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-07-06
Domestic Profit Articles 1997-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State