Search icon

GIFT OF LIFE ADOPTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GIFT OF LIFE ADOPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIFT OF LIFE ADOPTIONS, 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: 09 May 2002 (23 years ago)
Date of dissolution: 13 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Dec 2007 (17 years ago)
Document Number: P02000052929
FEI/EIN Number 030438266

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

Address: 150 2ND AVENUE NORTH, SUITE 1600, ST. PETERSBURG, FL, 33701
Mail Address: 150 2ND AVENUE NORTH, SUITE 1600, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CLIFF President 288 BEACH DR. NE #12B, ST. PETERSBURG, FL, 33701
DAVIS CLIFF Secretary 288 BEACH DR. NE #12B, ST. PETERSBURG, FL, 33701
DAVIS CLIFF Agent 288 BEACH DR. NE #12B, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 150 2ND AVENUE NORTH, SUITE 1600, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2007-04-04 150 2ND AVENUE NORTH, SUITE 1600, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 288 BEACH DR. NE #12B, ST. PETERSBURG, FL 33701 -

Court Cases

Title Case Number Docket Date Status
GIFT OF LIFE ADOPTIONS, INC. VS S. R. B. 2D2018-0100 2018-01-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-8317-FD

Parties

Name GIFT OF LIFE ADOPTIONS, INC.
Role Appellant
Status Active
Representations TIMOTHY M. BEASLEY, ESQ.
Name S.R.B., INC.
Role Appellee
Status Active
Representations ISABELLE TASSI, ESQ., NGOZI C. ACHOLONU, ESQ.
Name HON. KATHLEEN T. HESSINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ see Word Order with Opinion dated 7/27/18
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-06-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of GIFT OF LIFE ADOPTIONS, INC.
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ ***WITHDRAWN***
Docket Date 2018-03-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GIFT OF LIFE ADOPTIONS, INC.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of S. R. B.
Docket Date 2018-02-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI APPENDIX
On Behalf Of S. R. B.
Docket Date 2018-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S. R. B.
Docket Date 2018-02-02
Type Order
Subtype Order to Respond to Petition
Description cert response; dependency/TPR
Docket Date 2018-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GIFT OF LIFE ADOPTIONS, INC.
Docket Date 2018-01-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GIFT OF LIFE ADOPTIONS, INC.
Docket Date 2018-01-10
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of GIFT OF LIFE ADOPTIONS, INC.
Docket Date 2018-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
D. B. VS GIFT OF LIFE ADOPTIONS 2D2017-2994 2017-06-30 Closed
Classification NOA Final - Circuit Family - Adoption
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-6837FD

Parties

Name D & B LLC
Role Appellant
Status Active
Name GIFT OF LIFE ADOPTIONS, INC.
Role Appellee
Status Active
Representations TIMOTHY M. BEASLEY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
Docket Date 2017-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's filing of August 15, 2017, states that Appellant does "not wish to do an appeal." It thus appears to be a notice of voluntary dismissal of this case. Unless Appellant, within twenty days of this order, states a contrary intent, this appeal will be voluntarily dismissed.
Docket Date 2017-08-15
Type Response
Subtype Response
Description RESPONSE
Docket Date 2017-08-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIFT OF LIFE ADOPTIONS
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-07-25
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim ~ Appellant shall file an amended notice of appeal in the circuit court, with a copy sent to this court, within fifteen days that identifies the date of the order for which review is sought. Failure to comply may result in the dismissal of this appeal for lack of jurisdiction. Appellant shall attach a copy of the order appealed.
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Lower Tribunal Case Summary
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. B.
Docket Date 2017-06-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
CORAPVDWN 2007-12-13
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State