Search icon

DIVINE BLINDS DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIVINE BLINDS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE BLINDS DISTRIBUTORS, 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: 06 Dec 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000106096
FEI/EIN Number 593612867

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

Mail Address: P O BOX 152533, TAMPA, FL, 33684
Address: 2118 W BUSCH BLVD, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCONNOR SEAN M President P O BOX 152533, TAMPA, FL, 33684
MENENDEZ ELIETT Vice President P O BOX 152533, TAMPA, FL, 33684
SEAN OCONNOR M Agent P O BOX 152533, TAMPA, FL, 33684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-21 2118 W BUSCH BLVD, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2003-07-21 SEAN, OCONNOR M -
CHANGE OF MAILING ADDRESS 2003-01-09 2118 W BUSCH BLVD, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-09 P O BOX 152533, TAMPA, FL 33684 -
AMENDMENT 2001-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003892 LAPSED 06-27195 HILLSBOROUGH COUNTY CIVIL 2007-11-30 2013-03-10 $11866.69 UNIQUE WHOLESALE DISTRIBUTORS, INC., C/O RICHARD D. AHLQUIST, ESQ., 4509 BEE RIDGE RD. UNIT D, SARASOTA, FL 34233
J06900012560 LAPSED 05-CA-01889-ES/B PASCO CTY CIRCUIT COURT 2006-08-17 2011-08-25 $372.00 INLAND SOUTHEAST NEW TAMPA, L.L.C., 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523
J06900010976 LAPSED 05-CA-01885-WS/H PASCO CTY CIR CRT 2006-07-14 2011-07-24 $584.49 INLAND SOUTHEAST GOLDEN ACRES, L.L.C., 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523
J06900008758 LAPSED 05-CA-01889-ES/B PASCO CTY CIRCUIT COURT 2006-06-07 2011-06-12 $22347.66 INLAND SOUTHEAST NEW TAMPA, L.L.C., 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523
J06900007912 LAPSED 05-CA-01885-WS/H PASCO CTY CIRCUIT CRT 2006-05-18 2011-05-26 $14726.24 INLAND SOUTHEAST GOLDEN ACRES, L.L.C., 2901 BUTTERFIELD ROAD, OAL BROOK, IL 60523
J06900000654 LAPSED 51-2005-SC-1629-WS CTY CRT PASCO CTY FL 2005-10-06 2011-01-19 $761.62 EARL SOLOMONSON, 13406 KNOTTY LANE, HUDSON, FL 34669
J05900008881 LAPSED 2004-CC-26767 HILLSBOROUGH CO CRT 13TH JUD 2005-04-21 2010-05-16 $2666.00 ADVANCED WEB DATABASES, INC., A FLORIDA CORPORATION, 2025 CHELBOURNE COURT, WESLWEY CHAPEL, FL 33543

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-05-18
Reg. Agent Change 2001-03-05
Amendment 2001-03-05
ANNUAL REPORT 2000-02-14
Domestic Profit 1999-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State