Search icon

GIFTOLOGY, INC.

Company Details

Entity Name: GIFTOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Sep 2013 (11 years ago)
Date of dissolution: 17 Nov 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: F13000003975
FEI/EIN Number 462658628
Address: 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA, 01129
Mail Address: 425 Union St, Level D, Accounting Dept, West Springfield, MA, 01089-4115, US
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
HANNOUSH CAMILE A President 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA, 01129

Vice President

Name Role Address
HANNOUSH PETER A Vice President 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA, 01129
HANNOUSH ANTHONY A Vice President 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA, 01129
HANNOUSH GEORGE A Vice President 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA, 01129

Director

Name Role Address
HANNOUSH PETER A Director 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA, 01129
HANNOUSH ANTHONY A Director 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA, 01129
HANNOUSH GEORGE A Director 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA, 01129

Treasurer

Name Role Address
HANNOUSH NORMAN A Treasurer 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA, 01129

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-11-17 No data No data
CHANGE OF MAILING ADDRESS 2014-02-25 1655 BOSTON RD UNIT B7, SPRINGFIELD, MA 01129 No data

Documents

Name Date
WITHDRAWAL 2015-11-17
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-25
Foreign Profit 2013-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State