Search icon

D & D CARDS & GIFTS, INC.

Company Details

Entity Name: D & D CARDS & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1986 (39 years ago)
Date of dissolution: 25 Sep 2007 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 25 Sep 2007 (17 years ago)
Document Number: H93967
FEI/EIN Number 59-2623910
Address: 5608 CORTEZ ROAD W, BRADENTON, FL 34210
Mail Address: 5608 CORTEZ ROAD W, BRADENTON, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
POPE, JOHN, F Agent 717 12TH ST WEST, BRADENTON, FL 34205

President

Name Role Address
BARTON, DONALD W. President 6501 17TH AVE. W., BRADENTON, FL 34209

Treasurer

Name Role Address
BARTON, DONALD W. Treasurer 6501 17TH AVE. W., BRADENTON, FL 34209

Vice President

Name Role Address
BARTON, DOROTHY L. Vice President 6501 17TH AVE. W., BRADENTON, FL 34209

Secretary

Name Role Address
BARTON, DOROTHY L. Secretary 6501 17TH AVE. W., BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 5608 CORTEZ ROAD W, BRADENTON, FL 34210 No data
CHANGE OF MAILING ADDRESS 2002-04-02 5608 CORTEZ ROAD W, BRADENTON, FL 34210 No data
REGISTERED AGENT NAME CHANGED 1991-06-14 POPE, JOHN, F No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-14 717 12TH ST WEST, BRADENTON, FL 34205 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-09-25
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State