Search icon

SUWANNEE GIFTS, INC. - Florida Company Profile

Company Details

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

SUWANNEE GIFTS, 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: 23 Jun 1983 (42 years ago)
Date of dissolution: 08 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2002 (23 years ago)
Document Number: G44841
FEI/EIN Number 592311183

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

Address: RT 22 BOX 2921, LAKE CITY, FL, 32024
Mail Address: RT 22 BOX 2921, LAKE CITY, FL, 32024
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL DIANE DAUGHTRY President RT 22 BOX 2921, LAKE CITY, FL, 32024
DAUGHTRY O P Vice President 948 ARREDONDA ST., LAKE CITY, FL, 32055
DAUGHTRY BETTY JEAN Treasurer 948 ARREDONDA ST., LAKE CITY, FL, 32055
HARRELL DIANE D Agent RT 22 BOX 2921, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-13 RT 22 BOX 2921, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 1999-05-13 RT 22 BOX 2921, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 RT 22 BOX 2921, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 1995-02-14 HARRELL, DIANE D -
REINSTATEMENT 1995-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2002-07-08
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State