Search icon

THE GIFT GATE, INC. - Florida Company Profile

Company Details

Entity Name: THE GIFT GATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GIFT GATE, 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 Nov 1985 (39 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: H84787
FEI/EIN Number 592618905

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

Address: 14261 SW 106 TERR., G109, MIAMI, FL, 33186, US
Mail Address: 14261 S. W. 106 TERRACE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNIGA, ORLANDO President 14261 SW 106 TERR., MIAMI, FL
ZUNIGA, ORLANDO Director 14261 SW 106 TERR., MIAMI, FL
ZUNIGA, MARIA T. Secretary 14261 SW 106 TERR., MIAMI, FL
ZUNIGA, MARIA T. Treasurer 14261 SW 106 TERR., MIAMI, FL
ZUNIGA, MARIA T. Director 14261 SW 106 TERR., MIAMI, FL
ZUNIGA, MARIA TERESA Agent 14261 SW 106 TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-03-15 14261 SW 106 TERR., G109, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 14261 SW 106 TERR., G109, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 14261 SW 106 TER, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1991-02-19 ZUNIGA, MARIA TERESA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000823382 TERMINATED 1000000183325 DADE 2010-08-02 2030-08-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State