Search icon

DIVITO BY THE SEA, INC. - Florida Company Profile

Company Details

Entity Name: DIVITO BY THE SEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVITO BY THE SEA, 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: 25 Oct 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S08602
FEI/EIN Number 363736001

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

Address: 3500 N SURF RD, HOLLYWOOD, FL, 33019, US
Mail Address: 1193 BOXWOOD DRIVE, CRYSTAL LAKE, IL, 60014, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECCHIN THERESA Secretary 8333 N. KNIGHT, NILES, IL, 60714
DIVITO, ANTHONY President 1803 BRADLEY RD, ROCKFORD, IL
CANDOTTI, ANGELINE Vice President 1193 BOXWOOD DR, CRYSTAL LAKE, IL, 60014
CANDOTTI, ANGELINE Treasurer 1193 BOXWOOD DR, CRYSTAL LAKE, IL, 60014
DIVITO, ANTHONY Agent 3500 N SURF RD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-05-20 3500 N SURF RD, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 3500 N SURF RD, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State