Entity Name: | GIFTED GLOBAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2020 (5 years ago) |
Document Number: | N16000011236 |
FEI/EIN Number | 81-4944889 |
Address: | 12638 ROSELAND DRIVE, NEW PORT RICHEY, Fl, 34654, UN |
Mail Address: | 12638 ROSELAND DRIVE, NEW PORT RICHEY, Fl, 34654, UN |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGSTROM BLAKE C | Agent | 12638 ROSELAND DRIVE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
BERGSTROM BLAKE C | President | 12638 ROSELAND DRIVE, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
STROTHER PAUL | Vice President | 2406 HOPEWELL COURT, RICHMOND, TX, 77406 |
Name | Role | Address |
---|---|---|
BERGSTROM ALLYSON E | Treasurer | 12638 ROSELAND DRIVE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-22 | No data | No data |
AMENDMENT | 2017-02-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 12638 ROSELAND DRIVE, NEW PORT RICHEY, Florida 34654 UN | No data |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 12638 ROSELAND DRIVE, NEW PORT RICHEY, Florida 34654 UN | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | BERGSTROM, BLAKE C | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2020-07-22 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-26 |
Amendment | 2017-02-21 |
ANNUAL REPORT | 2017-01-11 |
Domestic Non-Profit | 2016-11-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State