Search icon

PREMIER GIFTS OF TAMPA, INC - Florida Company Profile

Company Details

Entity Name: PREMIER GIFTS OF TAMPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER GIFTS OF TAMPA, 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: 04 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000020404
FEI/EIN Number 264393652

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

Address: 20 SYLVIA PLACE, OLDSMAR, FL, 34677
Mail Address: 20 SYLVIA PLACE, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOLS TATYANA President 20 SYLVIA PLACE, OLDSMAR, FL, 34677
TOOLS TATYANA Agent 20 SYLVIA PLACE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 20 SYLVIA PLACE, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2012-01-06 20 SYLVIA PLACE, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 20 SYLVIA PLACE, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2010-09-24 TOOLS, TATYANA -
AMENDMENT 2010-09-24 - -
AMENDMENT 2009-07-31 - -

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-26
Off/Dir Resignation 2010-09-27
Amendment 2010-09-24
ANNUAL REPORT 2010-03-31
Amendment 2009-07-31
Domestic Profit 2009-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State