Entity Name: | EG GIFTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jun 2008 (17 years ago) |
Document Number: | P08000057701 |
FEI/EIN Number | 262774032 |
Address: | 1835 NE Miami Gardens Dr, North Miami Beach, FL, 33179, US |
Mail Address: | 1835 NE Miami Gardens Dr, North Miami Beach, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIDON ERAD | Agent | 1835 NE Miami Gardens Dr, North Miami Beach, FL, 33179 |
Name | Role | Address |
---|---|---|
GIDON ERAD | President | 19 W Flagler St, miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1835 NE Miami Gardens Dr, 535, North Miami Beach, FL 33179 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1835 NE Miami Gardens Dr, 535, North Miami Beach, FL 33179 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1835 NE Miami Gardens Dr, 535, North Miami Beach, FL 33179 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000891193 | TERMINATED | 1000000349524 | LEON | 2013-05-02 | 2033-05-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000363441 | LAPSED | 1000000349535 | LEON | 2012-12-21 | 2023-02-13 | $ 1,690.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J16000561732 | TERMINATED | 1000000349500 | LEE | 2012-09-04 | 2036-09-09 | $ 39.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State