Search icon

HAMILTON GIFTS LIMITED, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HAMILTON GIFTS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMILTON GIFTS LIMITED, 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: 12 Sep 1979 (46 years ago)
Date of dissolution: 11 Apr 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 1994 (31 years ago)
Document Number: 635876
FEI/EIN Number 132997811

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

Address: 4810 EXECUTIVE PARK COURT, JACKSONVILLE, FL, 32216
Mail Address: 2200 S. BASSE ROAD, ELK GROVE VILLAGE, IL, 60007, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HAMILTON GIFTS LIMITED, INC., ILLINOIS CORP_56322418 ILLINOIS

Key Officers & Management

Name Role Address
FREADMAN EUGENE President 1155 OAK RIDGE ROAD, GLENCOE, IL
RICCIARDI ROBERT J Vice President 525 SHANNON, DEERFIELD, IL
SMITH-WEIDEMAN SUE Vice President 902 EIDGE SQUARE, ELK GROVE VILLAGE, IL
GEBHANDT PATRICIA J. Chairman 509 COTTINGTON COURT, SCHAUMBURG, IL
KEIRSTEAD, ALLAN G. Treasurer 26 LONGFELLOW ROAD, HOLYOKE, MA 01040
WYATT, BRUCE H. Secretary 11 BITTERSWEET LANE, WILBRAHAM, MA 01095
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-04-11 - -
CHANGE OF MAILING ADDRESS 1993-06-08 4810 EXECUTIVE PARK COURT, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-22 4810 EXECUTIVE PARK COURT, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 1992-07-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-22 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1986-10-02 HAMILTON GIFTS LIMITED, INC. -
NAME CHANGE AMENDMENT 1984-09-24 HAMILTON CATALOGUES, INC. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State