Search icon

GIFT MARKETING ALLIANCE, INC.

Company Details

Entity Name: GIFT MARKETING ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000068171
FEI/EIN Number 030465984
Address: 718 PINE ISLAND DR., MELBOURNE, FL, 32940
Mail Address: 718 PINE ISLAND DR., MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN BETTY Agent 2331 ADDISON AVE., CLERMONT, FL, 34711

President

Name Role Address
HOLTZCLAW EMMITT J President 718 PINE ISLAND DR., MELBOURNE, FL, 32940

Director

Name Role Address
HOLTZCLAW EMMITT J Director 718 PINE ISLAND DR., MELBOURNE, FL, 32940
HOLTZCLAW EMMA Director 718 PINE ISLAND DR., MELBOURNE, FL, 32940

Secretary

Name Role Address
HOLTZCLAW EMMA Secretary 718 PINE ISLAND DR., MELBOURNE, FL, 32940

Treasurer

Name Role Address
HOLTZCLAW EMMA Treasurer 718 PINE ISLAND DR., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-26 718 PINE ISLAND DR., MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2010-08-26 718 PINE ISLAND DR., MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2007-05-15 ALLEN, BETTY No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 2331 ADDISON AVE., CLERMONT, FL 34711 No data

Documents

Name Date
ADDRESS CHANGE 2010-09-22
ADDRESS CHANGE 2010-08-26
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State