Search icon

GREAT OPTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GREAT OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT OPTIONS, 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 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000042336
FEI/EIN Number 650928066

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

Address: 6222 GLEN ABBEY LN., BRADENTON, FL, 34202
Mail Address: 6222 GLEN ABBEY LN., BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSEO JOHN Director 6222 GLEN ABBEY LN., BRADENTON, FL, 34202
Perseo John Director 6222 GLEN ABBEY LN., BRADENTON, FL, 34202
PERSEO JOHN Agent 6222 GLEN ABBEY LN, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 6222 GLEN ABBEY LN., BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2004-04-23 6222 GLEN ABBEY LN., BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 6222 GLEN ABBEY LN, BRADENTON, FL 34202 -
REINSTATEMENT 2002-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State