Entity Name: | GIFTED ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIFTED ENTERPRISES, 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: | 08 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P03000041226 |
FEI/EIN Number |
810612361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 N.W. COMMERCE PARK DR., BOYNTON BEACH, FL, 33426 |
Mail Address: | 2901 N.W COMMERCE PARK DR, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMPAL SATISH | Director | 2901 N.W. COMMERCE PARK DR, BOYNTON BEACH, FL, 33426 |
GEROW JEFFREY S | Agent | 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 2901 N.W. COMMERCE PARK DR., BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 2901 N.W. COMMERCE PARK DR., BOYNTON BEACH, FL 33426 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000775529 | LAPSED | 502011CA017161XXXXMB | 15TH JUD CIR PALM BEACH COUNTY | 2013-03-28 | 2018-04-25 | $1,053,247.98 | WELLS FARGO BANK, N.A., C/O STEVEN TREADWAY, 1620 E. ROSEVILLE PARKWAY, STE. 100, ROSEVILLE, CA 95661 |
Name | Date |
---|---|
Off/Dir Resignation | 2014-04-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State