Search icon

EARTH'S BLESSING INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: EARTH'S BLESSING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EARTH'S BLESSING INTERNATIONAL, 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: 10 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000003295
FEI/EIN Number 593359611

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

Address: 3545 WILSHIRE BLVD, SUITE 355, LOS ANGELES, CA, 90010, US
Mail Address: 3545 WILSHIRE BLVD, 355, LOS ANGELES, CA, 90010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWAK PAUL Chairman 1043 S STANLEY AVE, LOS ANGELES, CA, 90019
NOWAK FLOR President 1043 S. STANLEY AVE, LOS ANGELES, CA, 90019
MUNOZ BELEN Treasurer 22122 BONITA ST, CARSON, CA, 90745
ALVAREZ MARIANO Secretary 3545 WILSHIRE BLVD, SUITE 355, LOS ANGELES, CA, 90010
KEIDAISH PHILIP F. J Agent 505 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-11-25 EARTH'S BLESSING INTERNATIONAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 3545 WILSHIRE BLVD, SUITE 355, LOS ANGELES, CA 90010 -
CHANGE OF MAILING ADDRESS 1998-03-31 3545 WILSHIRE BLVD, SUITE 355, LOS ANGELES, CA 90010 -
REGISTERED AGENT NAME CHANGED 1996-02-26 KEIDAISH, PHILIP F. JR. -
REGISTERED AGENT ADDRESS CHANGED 1996-02-26 505 WEKIVA SPRINGS ROAD, SUITE 800, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000100408 LAPSED CC01-SP-2341 OSCEOLA CNTY CRT,SMALL CLAIMS 1999-07-02 2007-03-12 $1481.45 LEASECOMM CORPORATION, P.O. BOX 9008, WALTHAM, MA 02254

Documents

Name Date
Name Change 1998-11-25
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-08-01
DOCUMENTS PRIOR TO 1997 1996-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State