Search icon

FROGGIFTS.COM, INC. - Florida Company Profile

Company Details

Entity Name: FROGGIFTS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROGGIFTS.COM, 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: 17 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000050574
FEI/EIN Number 593652754

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

Address: 15520 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Mail Address: 13431 RUDI LOOP, SPRING HILL, FL, 34609
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDNICK KEN President 4387 DELTONA BLVD, SPRING HILL, FL, 34606
BEARDSLY MYRA RA 4387 DELTONA BLVD, SPRING HILL, FL, 34606
CASEY FRANK J Agent 16310 E. COURSE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-13 16310 E. COURSE DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2011-06-13 CASEY, FRANK J -
CHANGE OF MAILING ADDRESS 2009-04-17 15520 CORTEZ BLVD., BROOKSVILLE, FL 34613 -
REINSTATEMENT 2006-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000834975 TERMINATED 1000000183026 HERNANDO 2010-07-30 2030-08-11 $ 2,412.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000869948 TERMINATED 1000000182880 HERNANDO 2010-07-29 2020-08-25 $ 1,185.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Reg. Agent Change 2011-06-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-10
REINSTATEMENT 2006-09-11
REINSTATEMENT 2002-12-23
ANNUAL REPORT 2001-08-14
Domestic Profit 2000-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State