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 |
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 |
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 | - | - |
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 |
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