Search icon

BLESSINGS OF PROSPERITY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLESSINGS OF PROSPERITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLESSINGS OF PROSPERITY 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: 13 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P10000041431
FEI/EIN Number 272561661

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

Address: 12005 EVANSHIRE CT, TAMPA, FL, 33626, US
Mail Address: 12005 EVANSHIRE CT, TAMPA, FL, 33626, US
ZIP code: 33626
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHANI Ahmed Agent 12005 EVANSHIRE CT, TAMPA, FL, 33626
Lakhani Ahmed President 12005 Evanshire Ct., Tampa, FL, 33626

Legal Entity Identifier

LEI Number:
549300Q707G3S1XFGN25

Registration Details:

Initial Registration Date:
2020-01-14
Next Renewal Date:
2021-01-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 12005 EVANSHIRE CT, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 12005 EVANSHIRE CT, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-04-28 12005 EVANSHIRE CT, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2021-04-28 LAKHANI, Ahmed -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001041736 TERMINATED 1000000691058 HILLSBOROU 2015-08-15 2025-12-04 $ 534.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000767968 TERMINATED 1000000685671 HILLSBOROU 2015-07-07 2035-07-15 $ 1,452.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001346197 TERMINATED 1000000521502 HILLSBOROU 2013-08-14 2033-09-05 $ 11,012.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000784533 TERMINATED 1000000241795 HILLSBOROU 2011-11-23 2031-11-30 $ 2,292.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000784541 TERMINATED 1000000241796 HILLSBOROU 2011-11-23 2021-11-30 $ 1,337.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2018-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2017-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
850000.00
Total Face Value Of Loan:
850000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$60,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,631.23
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $60,000
Jobs Reported:
6
Initial Approval Amount:
$60,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,386.3
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $59,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State