Search icon

GREATEST BLESSING, INC. - Florida Company Profile

Company Details

Entity Name: GREATEST BLESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREATEST BLESSING, 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: 30 Oct 2014 (10 years ago)
Date of dissolution: 22 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: P14000089038
FEI/EIN Number 47-2257612

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

Address: 1221 SANDLER RIDGE ROAD, TALLAHASSEE, FL, 32317, US
Mail Address: 1221 SANDLER RIDGE ROAD, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUDER-SCHALE NIKOLE K President 1221 SANDLER RIDGE ROAD, TALLAHASSEE, FL, 32317
SOUDER-SCHALE NIKOLE K Director 1221 SANDLER RIDGE ROAD, TALLAHASSEE, FL, 32317
Souder-Schale Nikole Agent 1221 SANDLER RIDGE ROAD, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-22 - -
REINSTATEMENT 2015-10-16 - -
REGISTERED AGENT NAME CHANGED 2015-10-16 Souder-Schale, Nikole -
REGISTERED AGENT ADDRESS CHANGED 2015-10-16 1221 SANDLER RIDGE ROAD, TALLAHASSEE, FL 32317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-10-16
Domestic Profit 2014-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State