Entity Name: | THE GIFT DEPOT WHOLESALE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GIFT DEPOT WHOLESALE, CORP. 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: | 06 Feb 2001 (24 years ago) |
Date of dissolution: | 17 Nov 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Nov 2011 (13 years ago) |
Document Number: | P01000013983 |
FEI/EIN Number |
651086847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5640 NW 115 CT #104, MIAMI, FL, 33178, US |
Mail Address: | 5640 NW 115 CT #104, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHKENAZI ASHER | President | 5640 NW 115 CT, UNIT #104, MIAMI, FL, 33178 |
ASHKENAZI ASHER | Director | 5640 NW 115 CT, UNIT #104, MIAMI, FL, 33178 |
ASHKENAZI ASHER | Agent | 5640 NW 115 CT #104, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-11-17 | - | - |
REINSTATEMENT | 2011-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-15 | 5640 NW 115 CT #104, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-15 | 5640 NW 115 CT #104, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-15 | ASHKENAZI, ASHER | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-15 | 5640 NW 115 CT #104, MIAMI, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-12-16 | - | - |
AMENDMENT | 2002-05-03 | - | - |
AMENDMENT | 2001-08-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001252619 | LAPSED | 1135162CA | DADE CO. | 2013-07-05 | 2018-08-19 | $94107.78 | FLAGLER DEVELOPEMENT CO, LLC, 10505 NW 112 AVE, SUITE 14, MIAMI, FL 33178 |
J11000531520 | LAPSED | 1000000229284 | DADE | 2011-08-12 | 2021-08-17 | $ 921.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000295066 | LAPSED | SC06-8199 | 9TH JUDICIAL CIRCUIT, ORANGE | 2007-06-11 | 2012-09-12 | $3517.30 | SIWEI INTERNATIONAL CO., 9640 BOGGY CREEK ROAD, UNIT #1, ORLANDO, FL 32824 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-11-17 |
Reinstatement | 2011-11-15 |
ANNUAL REPORT | 2010-04-16 |
Amendment | 2009-12-16 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State