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 |
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 |
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 | - | - |
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 |
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