Search icon

DEVINE CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: DEVINE CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVINE CONSTRUCTION COMPANY 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: 28 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S21549
FEI/EIN Number 650237070

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

Address: 5146 NW 51 AVENUE, COCONUT CREEK, FL, 33073
Mail Address: 5146 NW 51 AVENUE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVINE, RAYMOND President 5146 NW 51 AVENUE, COCONUT CREEK, FL, 33073
DEVINE, RAYMOND Agent 5146 NW 51 AVENUE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5146 NW 51 AVENUE, COCONUT CREEK, FL 33073 -
REINSTATEMENT 1993-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-08 5146 NW 51 AVENUE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1993-06-08 5146 NW 51 AVENUE, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State