Entity Name: | THE DIVINE TOUCH INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DIVINE TOUCH INCORPORATED 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: | 30 Jul 1999 (26 years ago) |
Date of dissolution: | 29 Jan 2025 (3 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | P99000069713 |
FEI/EIN Number |
650939086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4126 NW 21ST STREET, FORT LAUDERDALE, FL, 33313, US |
Mail Address: | 4126 NW 21ST STREET, FORT LAUDERDALE, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODSTOCK O'NEIL | Chief Executive Officer | 4126 NW 21ST STREET, FORT LAUDERDALE, FL, 33313 |
WOODSTOCK SHANTEL Esq. | Agent | 4126 NW 21ST STREET, FORT LAUDERDALE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-09 | 4126 NW 21ST STREET, FORT LAUDERDALE, FL 33313 | - |
REINSTATEMENT | 2017-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-09 | 4126 NW 21ST STREET, FORT LAUDERDALE, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2017-05-09 | 4126 NW 21ST STREET, FORT LAUDERDALE, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-09 | WOODSTOCK, SHANTEL, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2006-02-20 | - | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000059486 | TERMINATED | 1000000072810 | 45102 1186 | 2008-02-15 | 2028-02-20 | $ 1,759.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07000033848 | TERMINATED | 1000000041386 | 43532 1853 | 2007-02-01 | 2027-02-07 | $ 25,298.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J04000121483 | TERMINATED | 1000000007913 | 38410 1746 | 2004-10-22 | 2009-11-03 | $ 1,421.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-05-09 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State