Search icon

BLESS REAL ESTATE INC. - Florida Company Profile

Company Details

Entity Name: BLESS REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLESS REAL ESTATE 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: 01 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000056396
FEI/EIN Number 47-1231680

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

Address: 4400 N FEDERAL HIGHWAY, 70, BOCA RATON, FL, 33431
Mail Address: 123 N CONGRESS AVENUE, PMB 243, BOYNTON BEACH, FL, 33426
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLESS TANYA A President 123 N CONGRESS AVENUE PMB 243, BOYNTON BEACH, FL, 33426
BLESS TANYA A Agent 123 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104922 LIFESTYLE REAL ESTATE EXPIRED 2014-10-16 2019-12-31 - 123 CONGRESS AVENUE, PMB 243, BOYNTON BEACH, FL, 33426
G14000071920 BLESS REALTY EXPIRED 2014-07-11 2019-12-31 - 123 N CONGRESS AVENUE, PMB 243, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State