Search icon

DESTIN FOR GREATNESS, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN FOR GREATNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTIN FOR GREATNESS, 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: 02 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000030700
FEI/EIN Number 204406613

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

Address: 7700 SW 21 ST, MIAMI, FL, 33155
Mail Address: 7700 SW 21 ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS STEVEN President 7700 SW 21 ST, MIAMI, FL, 33155
BOLANOS STEVEN Director 7700 SW 21 ST, MIAMI, FL, 33155
BOLANOS STEVEN Agent 7700 SW 21 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 7700 SW 21 ST, MIAMI, FL 33155 -
AMENDMENT 2013-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 7700 SW 21 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-02-20 7700 SW 21 ST, MIAMI, FL 33155 -
AMENDMENT 2012-11-07 - -
AMENDMENT 2012-11-05 - -
CANCEL ADM DISS/REV 2009-10-19 - -

Documents

Name Date
ANNUAL REPORT 2015-02-09
AMENDED ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-10-09
Amendment 2013-02-20
Amendment 2012-11-07
Amendment 2012-11-05
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State