Search icon

SEEDS OF GREATNESS INC. - Florida Company Profile

Company Details

Entity Name: SEEDS OF GREATNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N06000005516
FEI/EIN Number NOT APPLICABLE

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

Address: 11869 DELMAR CREEK COURT, JACKSONVILLE, FL, 32220
Mail Address: 11869 DELMAR CREEK COURT, JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON - MCNAIR TONYA T President 11869 DELMAR CREEK COURT, JACKSONVILLE, FL, 32220
CARTER MARAETTE Vice President 1209 WEST 19TH STREET, JACKSONVILLE, FL, 32209
THOMAS TONI Secretary 3920 ROBERT C WEAVER DRIVE, JACKSONVILLE, FL, 32208
THOMAS TONI Treasurer 3920 ROBERT C WEAVER DRIVE, JACKSONVILLE, FL, 32208
KITCHEN MICHELLE Agent 11869 DELMAR CREEK COURT, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 11869 DELMAR CREEK COURT, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2012-04-26 11869 DELMAR CREEK COURT, JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 11869 DELMAR CREEK COURT, JACKSONVILLE, FL 32220 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State