Entity Name: | DOLPHIN GIFT SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOLPHIN GIFT SHOP, 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: | 05 Oct 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P01000097750 |
FEI/EIN Number |
593752708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 DODECANESE BLVD., TARPON SPRINGS, FL, 34689 |
Mail Address: | PO Box 2515, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAKELSON JOY G | Director | PO Box 2515, TARPON SPRINGS, FL, 34688 |
SAKELLARIDES JOHN M | Agent | 29605 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 810 DODECANESE BLVD., TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | SAKELLARIDES, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-18 | 29605 U.S. HIGHWAY 19 NORTH, SUITE 110, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-11 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State