Entity Name: | GIVING THANKS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIVING THANKS 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: | 24 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2021 (3 years ago) |
Document Number: | P12000080717 |
FEI/EIN Number |
46-1043052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18082 SW 152 CT, MIAMI, FL, 33187, US |
Mail Address: | 18082 SW 152 CT, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUSTIN LEONARD | President | 18082 SW 152 CT, MIAMI, FL, 33187 |
AUSTIN SECRETARY | Vice President | 18082 SW 152 CT, MIAMI, FL, 33187 |
Codling Linford | Agent | 18710 sw 107 ave, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-22 | Codling, Linford | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 18710 sw 107 ave, STE 11, MIAMI, FL 33157 | - |
NAME CHANGE AMENDMENT | 2013-02-22 | GIVING THANKS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-08-02 |
ANNUAL REPORT | 2022-02-05 |
REINSTATEMENT | 2021-11-04 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State