Entity Name: | GIFTED ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P03000041226 |
FEI/EIN Number | 810612361 |
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 |
---|---|---|
GEROW JEFFREY S | Agent | 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
RAMPAL SATISH | Director | 2901 N.W. COMMERCE PARK DR, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 2901 N.W. COMMERCE PARK DR., BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 2901 N.W. COMMERCE PARK DR., BOYNTON BEACH, FL 33426 | No data |
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 Feb 2025
Sources: Florida Department of State