Search icon

BLESSINGS OF PROSPERITY INC - Florida Company Profile

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
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Q707G3S1XFGN25 P10000041431 US-FL GENERAL ACTIVE -

Addresses

Legal C/O LAKHANI, SONIA SARFANI, 12005 EVENSHIRE CT, TAMPA, US-FL, US, 33626
Headquarters 12005 Evenshire Ct, Tampa, US-FL, US, 33626

Registration details

Registration Date 2020-01-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-01-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P10000041431

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828157105 2020-04-14 0455 PPP 18215 US HIGHWAY 41, LUTZ, FL, 33549-4466
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-4466
Project Congressional District FL-15
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60631.23
Forgiveness Paid Date 2021-05-06
6040558407 2021-02-10 0455 PPS 18215 N US Highway 41, Lutz, FL, 33549-4466
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-4466
Project Congressional District FL-15
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60386.3
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State