Search icon

FROM ME TO YOU GIFTS & MAIL, CORP. - Florida Company Profile

Company Details

Entity Name: FROM ME TO YOU GIFTS & MAIL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROM ME TO YOU GIFTS & MAIL, CORP. 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: 28 Jan 2004 (21 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: P04000019637
FEI/EIN Number 200645925

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

Address: 3003 YAMATO ROAD, SUITE C 8, BOCA RATON, FL, 33434, US
Mail Address: 3003 YAMATO ROAD, SUITE C 8, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBIERI FILIPPO President 132 EAST ASTOR CIRCLE, DELRAY BEACH, FL, 33484
BARBIERI FILIPPO Director 132 EAST ASTOR CIRCLE, DELRAY BEACH, FL, 33484
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 1100 S FEDERAL HWY, SECOND FLOOR, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 3003 YAMATO ROAD, SUITE C 8, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2008-04-26 3003 YAMATO ROAD, SUITE C 8, BOCA RATON, FL 33434 -
CANCEL ADM DISS/REV 2007-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000556337 LAPSED 1000000209589 PALM BEACH 2011-04-02 2021-08-31 $ 405.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000238282 ACTIVE 1000000209587 PALM BEACH 2011-03-30 2031-04-20 $ 648.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001067179 TERMINATED 1000000193464 PALM BEACH 2010-11-02 2030-11-19 $ 335.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2010-12-21
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-26
REINSTATEMENT 2007-07-12
Amendment 2005-08-18
ANNUAL REPORT 2005-05-12
Domestic Profit 2004-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State