Search icon

PERSONALIZED GIFTS INC. - Florida Company Profile

Company Details

Entity Name: PERSONALIZED GIFTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONALIZED 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: 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: 29 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: P08000111072
FEI/EIN Number 364646131

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

Address: 9600 Glenn Abbey Way, Jacksonville, FL, 32256, US
Mail Address: 9600 Glenn Abbey Way, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gorelick Angela Director 9600 Glenn Abbey Way, Jacksonville, FL, 32256
Gorelick Angela President 9600 Glenn Abbey Way, Jacksonville, FL, 32256
Gorelick Angela Secretary 9600 Glenn Abbey Way, Jacksonville, FL, 32256
Gorelick Timothy Vice President 9600 Glenn Abbey Way, Jacksonville, FL, 32256
Angela Gorelick Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 9600 Glenn Abbey Way, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-01-08 9600 Glenn Abbey Way, Jacksonville, FL 32256 -
REINSTATEMENT 2016-12-08 - -
REGISTERED AGENT NAME CHANGED 2016-12-08 Angela, Gorelick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000443964 TERMINATED 1000000899492 DUVAL 2021-08-27 2041-09-01 $ 3,063.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000669984 TERMINATED 1000000843230 DUVAL 2019-10-04 2039-10-09 $ 3,147.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-12-08
ANNUAL REPORT 2015-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State