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 |
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 |
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 | - |
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. | - |
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