Search icon

REACHING GREATNESS INC

Company Details

Entity Name: REACHING GREATNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P15000087597
FEI/EIN Number 47-5328930
Address: 701 Shotgun Rd, Sunrise, FL, 33326, US
Mail Address: 705 SW 148 Ave, unit 205, Davie, FL, 33325, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARBOSA JOSE C Agent 705 SW 148 Ave, Davie, FL, 33325

President

Name Role Address
BARBOSA JOSE C President 705 SW 148 Ave, Davie, FL, 33325

Secretary

Name Role Address
BARBOSA JOSE C Secretary 705 SW 148 Ave, Davie, FL, 33325

Vice President

Name Role Address
BARBOSA NATALIA Vice President 705 SW 148 Ave, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003894 CROSSFIT RGTC EXPIRED 2016-01-11 2021-12-31 No data 1372 SW 160 AVE., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 701 Shotgun Rd, Sunrise, FL 33326 No data
CHANGE OF MAILING ADDRESS 2018-01-28 701 Shotgun Rd, Sunrise, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 705 SW 148 Ave, unit 205, Davie, FL 33325 No data
REINSTATEMENT 2016-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-21 BARBOSA, JOSE C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-21
Domestic Profit 2015-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State