Search icon

NIVA JACKSONVILLE GIFT SHOP, INC. - Florida Company Profile

Company Details

Entity Name: NIVA JACKSONVILLE GIFT SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIVA JACKSONVILLE GIFT SHOP, 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: 28 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000092109
FEI/EIN Number 203073576

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

Mail Address: 40-03 170TH STREET, FLUSHING, NY, 11358
Address: 225 EAST COAST LINE DRIVE, LOBBY LEVEL GIFT SHOP, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL JYOTIKA President 18 KEENAN PLACE, GARDEN CITY, NY, 11530
PATEL JYOTIKA Agent 225 EAST COAST LINE DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-06 225 EAST COAST LINE DRIVE, LOBBY LEVEL GIFT SHOP, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 225 EAST COAST LINE DRIVE, LOBBY LEVEL GIFT SHOP, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2007-11-09
REINSTATEMENT 2006-10-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State