Search icon

THE GIFT DEPOT WHOLESALE, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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