Search icon

GIFT SCENARIO, INC. - Florida Company Profile

Company Details

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

GIFT SCENARIO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: K25472
FEI/EIN Number 824783275

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOK PAT President 491 COCONUT PALM TERRACE, PLANTATION, FL, 33324
Book Ronald L Officer 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
BOOK RONALD L Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 4000 HOLLYWOOD BLVD, Suite 677-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4000 HOLLYWOOD BLVD, Suite 677-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-23 4000 HOLLYWOOD BLVD, Suite 677-S, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 BOOK, RONALD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2002-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1988-09-16 GIFT SCENARIO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2013-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State