Search icon

GIFTED ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
GEROW JEFFREY S Agent 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Director

Name Role Address
RAMPAL SATISH Director 2901 N.W. COMMERCE PARK DR, BOYNTON BEACH, FL, 33426

Events

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

Debts

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

Documents

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