Search icon

GIFTS SWEET GIFTS INC - Florida Company Profile

Company Details

Entity Name: GIFTS SWEET GIFTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIFTS SWEET GIFTS 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: 12 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000069018
FEI/EIN Number 260351535

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

Address: 3722 N.W. 73RD ST., MIAMI, FL, 33147-5840
Mail Address: 3722 N.W. 73RD ST., MIAMI, FL, 33147-5840
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO MARIA A Director 3722 NW 73RD STREET, MIAMI, FL, 33147
CABALLERO MARIA A President 3722 NW 73RD STREET, MIAMI, FL, 33147
ARAUJO JOHANNA C Director 3722 NW 73RD STREET, MIAMI, FL, 33147
ARAUJO JOHANNA C Vice President 3722 NW 73RD STREET, MIAMI, FL, 33147
ARAICA ANA I Agent 807 SW 25TH AVE SUITE 201, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 3722 N.W. 73RD ST., MIAMI, FL 33147-5840 -
CHANGE OF MAILING ADDRESS 2010-02-19 3722 N.W. 73RD ST., MIAMI, FL 33147-5840 -

Documents

Name Date
ANNUAL REPORT 2011-02-10
ADDRESS CHANGE 2010-02-19
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-15
Domestic Profit 2007-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State