Search icon

THE GIFT DOCTOR, INC. - Florida Company Profile

Company Details

Entity Name: THE GIFT DOCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GIFT DOCTOR, 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: 31 May 2005 (20 years ago)
Document Number: P05000078730
FEI/EIN Number 202926040

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

Address: 5344 SW 38th Way, Fort Lauderdale, FL, 33312, US
Mail Address: 5344 SW 38th Way, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORCH ERIC M President 5344 SW 38th Way, Fort Lauderdale, FL, 33312
SILVERBERG PAUL K Agent 2665 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05178900205 THE PETITE ACORN ACTIVE 2005-06-27 2025-12-31 - 5344 SW 38TH WAY, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 5344 SW 38th Way, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-02-25 5344 SW 38th Way, Fort Lauderdale, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000194521 TERMINATED 1000000100452 45828 1607 2008-11-24 2029-01-22 $ 3,973.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000194141 TERMINATED 1000000100394 45828 1822 2008-11-24 2029-01-22 $ 1,847.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000430024 ACTIVE 1000000100394 45828 1822 2008-11-24 2029-01-28 $ 1,858.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000430396 TERMINATED 1000000100452 45828 1607 2008-11-24 2029-01-28 $ 3,991.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000521822 TERMINATED 1000000100394 45828 1822 2008-11-24 2029-02-04 $ 22.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000671999 TERMINATED 1000000100394 45828 1822 2008-11-24 2029-02-18 $ 22.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000747484 TERMINATED 1000000100394 45828 1822 2008-11-24 2014-02-25 $ 22.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000865740 TERMINATED 1000000100394 45828 1822 2008-11-24 2029-03-11 $ 22.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000923515 TERMINATED 1000000100394 45828 1822 2008-11-24 2029-03-18 $ 22.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000990084 TERMINATED 1000000100394 45828 1822 2008-11-24 2029-03-25 $ 22.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State