Search icon

GIFTED PSYCHIC INC. - Florida Company Profile

Company Details

Entity Name: GIFTED PSYCHIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIFTED PSYCHIC 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: 05 Jun 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Sep 2015 (10 years ago)
Document Number: P09000049057
FEI/EIN Number 270313993

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

Address: 2511 Stirling Road, Fort Lauderdale, FL, 33312, US
Mail Address: 2511 Stirling Road, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS HELEN M President 2511 Stirling Road, Fort Lauderdale, FL, 33312
Attar Laurie Agent 8800 Johnson Street, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-27 Attar, Laurie -
NAME CHANGE AMENDMENT 2015-09-15 GIFTED PSYCHIC INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 8800 Johnson Street, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2511 Stirling Road, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2014-04-29 2511 Stirling Road, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Name Change 2015-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State