Entity Name: | CORPORATE GIFTS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPORATE GIFTS OF AMERICA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 May 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Jan 2007 (18 years ago) |
Document Number: | P03000057816 |
FEI/EIN Number |
810615029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SE 2nd Street, Miami, FL, 33131, US |
Mail Address: | 100 SE 2nd Street, 26th Floor, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANDEL SHERRY L | President | 88005 Overseas Highway, Islamorada, FL, 33036 |
MANDEL SHERRY L | Director | 88005 Overseas Highway, Islamorada, FL, 33036 |
MANDEL SHERRY L | Agent | 88005 Overseas Highway, Islamorada, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-09 | 100 SE 2nd Street, 26th Floor, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 100 SE 2nd Street, 26th Floor, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 88005 Overseas Highway, 10-176, Islamorada, FL 33036 | - |
CANCEL ADM DISS/REV | 2007-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State