Search icon

DIVA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DIVA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVA PROPERTIES, 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: 04 Dec 1998 (26 years ago)
Date of dissolution: 15 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2012 (13 years ago)
Document Number: P98000101084
FEI/EIN Number 593547985

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

Address: 290 LANCE RD, MILLS RIVER, NC, 28759, US
Mail Address: 290 LANCE RD, MILLS RIVER, NC, 28759, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINNER ELLEN K President 290 LANCE RD, MILLS RIVER, NC, 28759
WINNER MICHAEL R Secretary 290 LANCE RD, MILLS RIVER, NC, 28759
MUAR LYDIA Agent 15135 KNIGHTSHAWK DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 290 LANCE RD, MILLS RIVER, NC 28759 -
CHANGE OF MAILING ADDRESS 2009-01-18 290 LANCE RD, MILLS RIVER, NC 28759 -
CANCEL ADM DISS/REV 2006-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-26 15135 KNIGHTSHAWK DRIVE, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2004-01-26 MUAR, LYDIA -
REINSTATEMENT 1999-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-07-15
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-05
REINSTATEMENT 2006-02-12
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State