Search icon

G.C.O. GIFT & CARD OUTLET, INC. - Florida Company Profile

Company Details

Entity Name: G.C.O. GIFT & CARD OUTLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.C.O. GIFT & CARD OUTLET, 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000040917
FEI/EIN Number 030390545

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

Address: 5225 FOURTH STREET NORTH, ST. PETERSBURG, FL, 33703
Mail Address: 5225 FOURTH STREET NORTH, ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES CHARLES Treasurer 510 62ND AVENUE NORTH, ST. PETERSBURG, FL, 33702
JAMES CHARLES Director 510 62ND AVENUE NORTH, ST. PETERSBURG, FL, 33702
KRAVIL MATTHEW President 5415 1ST ST. NE, SAINT PETERSBURG, FL, 33703
KRAVIL MATTHEW Director 5415 1ST ST. NE, SAINT PETERSBURG, FL, 33703
KRAVIL MARGARET Vice President 515 1AT ST. NE, SAINT PETERSBURG, FL, 33703
JAMES JOANN Secretary 510 62ND AVENUE NORTH, ST. PETERSBURG, FL, 33702
KRAVIL MARGARET Agent 5225 FOURTH STREET NORTH, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-10
Domestic Profit 2002-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State