Search icon

GIVING THANKS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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