Search icon

BEA'S BLESSINGS, INC. - Florida Company Profile

Company Details

Entity Name: BEA'S BLESSINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: N16000006126
FEI/EIN Number 81-3001284

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

Address: 8276 EDMONTON RD, GREENSBURGD, KY, 42743, US
Mail Address: 8276 EDMONTON RD, GREENSBURGD, KY, 42743, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD THOMAS Vice President 3112 KEYSTONE POINTE, SAINT CLOUD, FL, 34772
TODD THOMAS Director 3112 KEYSTONE POINTE, SAINT CLOUD, FL, 34772
DANIEL DEBRA D President 1455 Beechwood Drive, Saint Cloud, FL, 34772
DANIEL DEBRA D Director 1455 Beechwood Drive, Saint Cloud, FL, 34772
GREEN PHYLLIS A Vice President 8276 EDMONTON RD, GREENSBURGD, KY, 42743
GREEN PHYLLIS A Director 8276 EDMONTON RD, GREENSBURGD, KY, 42743
DANIEL DEBRA Agent 1455 Beechwood Drive, Saint Cloud, FL, 34772
GREEN LYNDON R Director 8276 EDMONTON RD, GREENSBURGD, KY, 42743
GREEN LYNDON R President 8276 EDMONTON RD, GREENSBURGD, KY, 42743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 1455 Beechwood Drive, Saint Cloud, FL 34772 -
AMENDMENT 2023-05-30 - -
CHANGE OF MAILING ADDRESS 2023-05-30 8276 EDMONTON RD, GREENSBURGD, KY 42743 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 8276 EDMONTON RD, GREENSBURGD, KY 42743 -
AMENDMENT 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 DANIEL, DEBRA -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
Amendment 2023-05-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
Amendment 2019-04-10
REINSTATEMENT 2018-10-16
Revocation of Dissolution 2018-10-16

Date of last update: 01 May 2025

Sources: Florida Department of State