Entity Name: | BREATHTAKING GIFTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Sep 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000087605 |
Address: | 1295 VERDE DR., 3, NAPLES, FL, 34105, US |
Mail Address: | 1295 VERDE DR., 3, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SANTIAGO HECTOR M | President | 1295 VERDE DR. #3, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
SANTIAGO HECTOR M | Director | 1295 VERDE DR. #3, NAPLES, FL, 34105 |
ORTIZ MARTIN | Director | 1295 VERDE DR. #3, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
RIVERA LOURDES | Secretary | 1295 VERDE DR. #3, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
ORTIZ MARTIN | Treasurer | 1295 VERDE DR. #3, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2008-09-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State