Search icon

TIKI BOUTIQUE & GIFT INC - Florida Company Profile

Company Details

Entity Name: TIKI BOUTIQUE & GIFT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIKI BOUTIQUE & GIFT 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: 09 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2010 (15 years ago)
Document Number: P06000141593
FEI/EIN Number 562623015

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

Address: 4040 SOUTH OCEAN DRIVE, FT LAUDERDALE, FL, 33308
Mail Address: 4040 SOUTH OCEAN DRIVE, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMOG EREZ President 4040 S OCEAN DR, FT LAUDERDALE, FL, 33308
ALMOG EREZ Agent 4040 S OCEAN DRIVE, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2010-05-27 TIKI BOUTIQUE & GIFT INC -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-01 - -
CHANGE OF MAILING ADDRESS 2008-02-01 4040 SOUTH OCEAN DRIVE, FT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State