Search icon

GREATNESS OF JACKSONVILLE INC - Florida Company Profile

Company Details

Entity Name: GREATNESS OF JACKSONVILLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREATNESS OF JACKSONVILLE 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: 29 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000038017
FEI/EIN Number APPLIED FOR

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

Address: 1084 Jones CREEK DRIVE, JACKSONVILLE, FL, 32225, US
Mail Address: 1084 Jones CREEK DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON NATASHA N Agent 1084 Jones CREEK DR, JACKSONVILLE, FL, 32225
MCKINNON NATASHA N President 1084 Jones CREEK DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1084 Jones CREEK DRIVE, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2014-04-30 1084 Jones CREEK DRIVE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1084 Jones CREEK DR, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State