Search icon

GOTTA HAVE IT GADGETS! INC. - Florida Company Profile

Company Details

Entity Name: GOTTA HAVE IT GADGETS! INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOTTA HAVE IT GADGETS! 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: 14 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000053450
FEI/EIN Number 113688890

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

Address: 401 BISCAYNE BLVD., SUITE 148, MIAMI, FL, 33132
Mail Address: 401 BISCAYNE BLVD., SUITE 148, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ EDNA Director 1725 SW 109 TERRACE, DAVIE, FL, 33324
CAMACHO CHARLES President 401 BISCAYNE BLVD., SUITE 148, MIAMI, FL, 33132
ORTIZ EDNA Agent 1725 SW 109 TERRACE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 1725 SW 109 TERRACE, DAVIE, FL 33324 -
REINSTATEMENT 2008-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-06 401 BISCAYNE BLVD., SUITE 148, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2005-12-06 401 BISCAYNE BLVD., SUITE 148, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000083696 LAPSED 09-22255-CA-31 11TH JUDICIAL CIRCUIT COURT 2011-01-19 2016-02-09 $62,772.10 BAYSIDE CENTER LIMITED PARTNERSHIP, 110 NORTH WACKER DRIVE, CHICAGO, IL 60606
J09000934892 TERMINATED 1000000109314 26770 4737 2009-03-02 2029-03-18 $ 201.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000932219 TERMINATED 1000000105661 26770 4738 2009-03-02 2029-03-18 $ 2,969.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-01-28
REINSTATEMENT 2008-07-14
REINSTATEMENT 2005-12-06
REINSTATEMENT 2004-11-15
Domestic Profit 2003-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State