Search icon

DIVINE DESIGNS SALON, INC. - Florida Company Profile

Company Details

Entity Name: DIVINE DESIGNS SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE DESIGNS SALON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1998 (26 years ago)
Document Number: P98000106133
FEI/EIN Number 593550972

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

Address: 1606 OAKFIELD DR, 103, BRANDON, FL, 33511
Mail Address: P.O. BOX 2190, BRANDON, FL, 33509, 21
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHID JADE Director 2802 SYDNEY ROAD, PLANT CITY, FL, 33566
Patidar Akashi Chief Operating Officer 2802 SYDNEY RD, PLANT CITY, FL, 33566
RASHID SAM Chief Executive Officer 2802 SYDNEY RD, PLANT CITY, FL, 33566
RASHID SAM Agent 2802 SYDNEY RD., PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054573 DIVINE DESIGNS SALON & SPA ACTIVE 2015-06-04 2025-12-31 - 1606 OAKFIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-21 1606 OAKFIELD DR, 103, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2008-11-21 RASHID, SAM -
REGISTERED AGENT ADDRESS CHANGED 2008-11-21 2802 SYDNEY RD., PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 1606 OAKFIELD DR, 103, BRANDON, FL 33511 -

Court Cases

Title Case Number Docket Date Status
DIVINE DESIGNS SALON, INC., A/K/A DEVINE DESIGNS SALON & SPA VS MEGHAN CAMPBELL 2D2021-3374 2021-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-008710

Parties

Name DIVINE DESIGNS SALON, INC.
Role Appellant
Status Active
Representations BRENT A. GORDON, ESQ., ROBIN S. TRUPP, ESQ.
Name MEGHAN CAMPBELL
Role Appellee
Status Active
Representations JAMES M. THOMPSON, ESQ., ANTONIO DOWELS, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ In light of the dismissal, Appellant's Motion for Attorney's Fees and Appellee's Motion for Attorney's Fees and Costs are denied as moot.
Docket Date 2022-11-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' Stipulation for Dismissal, this appeal is hereby dismissed. In light of the dismissal, Appellant's Motion for Attorney's Fees and Appellee's Motion for Attorney's Fees and Costs are denied as moot.
Docket Date 2022-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-10-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORAL ARGUMENT REQUEST AND REQUEST FOR ZOOM ATTENDANCE IF ORAL ARGUMENT GRANTED
On Behalf Of MEGHAN CAMPBELL
Docket Date 2022-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-09-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FORSERVING APPELLANT'S REPLY BRIEF//14 - RB DUE 9/26/22 (LAST REQUEST)
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 46 - RB DUE 9/12/22
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-06-29
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee’s motion to strike is granted. The answer brief is stricken. Theamended answer brief is accepted as filed.
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MEGHAN CAMPBELL
Docket Date 2022-06-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of MEGHAN CAMPBELL
Docket Date 2022-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEGHAN CAMPBELL
Docket Date 2022-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MEGHAN CAMPBELL
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 21, 2022.
Docket Date 2022-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of MEGHAN CAMPBELL
Docket Date 2022-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 830 PAGES
Docket Date 2022-01-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within seventy days from the date of this order.
Docket Date 2022-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31- IB DUE 02/07/22
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2021-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 319 PAGES
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2021-11-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 06, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief is prepared with Times New Roman 14-point font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
DIVINE DESIGNS SALON, INC. A/K/A DIVINE DESIGNS SALON & SPA VS ARDEN THOMPSON 2D2021-1140 2021-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-5534

Parties

Name DIVINE DESIGNS SALON, INC.
Role Appellant
Status Active
Representations ROBIN S. TRUPP, ESQ., BRENT A. GORDON, ESQ.
Name ARDEN THOMPSON
Role Appellee
Status Active
Representations RICHARD A. HARRISON, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Divine Designs Salon, Inc. has filed a motion for appellate attorney's fees under sections 542.335 and 688.005 of the Florida Statutes. Divine Designs' motion is granted under section 542.335 but is denied under section 688.005. The circuit court shall determine the amount of appellate attorney's fees.Arden Thompson has filed a motion for appellate attorney's fees under section 688.005. Her motion is remanded to the circuit court. The circuit court is authorized to award Thompson appellate attorney's fees under section 688.005 if she is able to demonstrate that Divine Designs made its trade secrets claim in bad faith.
Docket Date 2023-02-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded with instructions.
Docket Date 2022-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 08, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-06-16
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of ARDEN THOMPSON
Docket Date 2022-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - CROSS RB DUE 7/1/22 (LAST REQUEST)
On Behalf Of ARDEN THOMPSON
Docket Date 2022-04-01
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING APPELLANT'S INITIAL BRIEF//70 - CROSS AB/RB DUE 4/1/21
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2021-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARDEN THOMPSON
Docket Date 2021-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARDEN THOMPSON
Docket Date 2021-12-21
Type Brief
Subtype Answer/Cross-Initial Brief
Description Appellee Answer Brief/Cross Initial Brief
On Behalf Of ARDEN THOMPSON
Docket Date 2021-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 57 - AB DUE 12/21/21 (LAST REQUEST)
On Behalf Of ARDEN THOMPSON
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 33- AB DUE 10/25/21
On Behalf Of ARDEN THOMPSON
Docket Date 2021-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2021-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
Docket Date 2021-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within forty days from the date of this order.
Docket Date 2021-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 7/9/21
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2021-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - 1622 PAGES
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-04-21
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2021-04-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of ARDEN THOMPSON
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DIVINE DESIGNS SALON, INC.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8787438708 2021-04-08 0455 PPS 1606 Oakfield Dr N/A, Brandon, FL, 33511-0806
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461813
Loan Approval Amount (current) 461813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-0806
Project Congressional District FL-16
Number of Employees 45
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465988.3
Forgiveness Paid Date 2022-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State