Search icon

KAY'S CARDS & GIFTS, INC.

Company Details

Entity Name: KAY'S CARDS & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Aug 1997 (28 years ago)
Document Number: L09818
FEI/EIN Number 65-0138360
Address: 11600-106 GLADIOLUS DR., FT MYERS, FL 33908
Mail Address: 11600-106 GLADIOLUS DR., FT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
AMES, JEROME J. Agent 11600-106 GLADIOLUS DR., FORT MYERS, FL 33908

Director

Name Role Address
AMES, JEROME J JR Director 11600-106 GLADIOLUS DR., FORT MYERS, FL 33908

President

Name Role Address
AMES, JEROME J JR President 11600-106 GLADIOLUS DR., FORT MYERS, FL 33908
AMES, TRACI L President 11600-106 GLADIOLUS DR., FORT MYERS, FL 33908

Vice President

Name Role Address
AMES, TRACI L Vice President 11600-106 GLADIOLUS DR., FORT MYERS, FL 33908

Secretary

Name Role Address
AMES, TRACI L Secretary 11600-106 GLADIOLUS DR., FORT MYERS, FL 33908

Treasurer

Name Role Address
AMES, TRACI L Treasurer 11600-106 GLADIOLUS DR., FORT MYERS, FL 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 11600-106 GLADIOLUS DR., FORT MYERS, FL 33908 No data
NAME CHANGE AMENDMENT 1997-08-07 KAY'S CARDS & GIFTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 11600-106 GLADIOLUS DR., FT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 1997-02-04 11600-106 GLADIOLUS DR., FT MYERS, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State