Entity Name: | THREE BLESSINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THREE BLESSINGS, 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: |
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: | 09 Jun 2003 (22 years ago) |
Document Number: | P03000064312 |
FEI/EIN Number |
050572963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16775 SW 80TH AVENUE, PALMETTO BAY, FL, 33157, 37 |
Mail Address: | 16775 SW 80TH AVENUE, PALMETTO BAY, FL, 33157, 37 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK SHELLEY | Director | 16775 SW 80TH AVENUE, MIAMI, FL, 33157 |
COOK SHELLEY | President | 16775 SW 80TH AVENUE, MIAMI, FL, 33157 |
COOK RICHARD P | Director | 16775 SW 80TH AVENUE, MIAMI, FL, 33157 |
COOK SHELLEY | Agent | 16775 SW 80TH AVENUE, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 16775 SW 80TH AVENUE, PALMETTO BAY, FL 33157 37 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 16775 SW 80TH AVENUE, PALMETTO BAY, FL 33157 37 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 16775 SW 80TH AVENUE, PALMETTO BAY, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State