Search icon

HEARTSTRINGS GIFT SHOPS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HEARTSTRINGS GIFT SHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEARTSTRINGS GIFT SHOPS, 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: 21 Jun 1978 (47 years ago)
Date of dissolution: 03 Sep 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Sep 1999 (26 years ago)
Document Number: 576395
FEI/EIN Number 621035465

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

Address: FLORIDA MEDICAL CENTER, 5000 W. OAKLAND PARK ROAD, FT. LAUDERDALE, FL, 33313
Mail Address: 3 GREENWICH OFFICE, PARK, GREENWICH, CT, 06831, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEARTSTRINGS GIFT SHOPS, INC., ALABAMA 000-910-526 ALABAMA
Headquarter of HEARTSTRINGS GIFT SHOPS, INC., NEW YORK 2108806 NEW YORK

Key Officers & Management

Name Role Address
FORREST WILLIAM President 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831
KEATS ELLEN Secretary 42 PERKINS RD, GREENWICH, CT, 06830
KEATS ELLEN Director 42 PERKINS RD, GREENWICH, CT, 06830
HALL RICHARD L Treasurer 125 STEEPLE CHASE ROAD, ROCKY MOUNT, NC, 27804
SIMKISS MARV Vice President 1002 FOXBORO LANE, NORWALK, CT, 06850
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 1999-09-03 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PCS HOLDING CORP.. MERGER NUMBER 900000024589
CHANGE OF MAILING ADDRESS 1999-03-10 FLORIDA MEDICAL CENTER, 5000 W. OAKLAND PARK ROAD, FT. LAUDERDALE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 1997-10-16 FLORIDA MEDICAL CENTER, 5000 W. OAKLAND PARK ROAD, FT. LAUDERDALE, FL 33313 -
REINSTATEMENT 1997-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1997-01-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1997-01-08 C T CORPORATION SYSTEM -
CORPORATE MERGER 1996-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000012429
CORPORATE MERGER 1996-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000012209
NAME CHANGE AMENDMENT 1996-12-17 HEARTSTRINGS GIFT SHOPS, INC. -

Documents

Name Date
Merger 1999-09-03
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-24
REINSTATEMENT 1997-10-16
REG. AGENT CHANGE 1997-01-08
MERGER 1996-12-23
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State