Entity Name: | GREATNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | P14000030991 |
FEI/EIN Number | 90-1035521 |
Address: | 413 NORTH MERIDIAN STREET, TALLAHASSEE, FL, 32301 |
Mail Address: | 413 NORTH MERIDIAN STREET, TALLAHASSEE, FL, 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREATNESS, INC. 401(K) PLAN | 2023 | 901035521 | 2024-02-06 | GREATNESS, INC. | 9 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
GREATNESS, INC. 401(K) PLAN | 2022 | 901035521 | 2023-10-03 | GREATNESS, INC. | 13 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
GREATNESS, INC, 401K PLAN | 2021 | 901035521 | 2022-01-31 | GREATNESS, INC, | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-01-31 |
Name of individual signing | DON YAEGER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
YAEGER DON WJR | Agent | 413 NORTH MERIDIAN STREET, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
YAEGER DON WJR | President | 413 NORTH MERIDIAN STREET, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
YAEGER JEANETTE W | Vice President | 413 NORTH MERIDIAN STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-04-07 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000175079. CONVERSION NUMBER 100000139661 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State