Entity Name: | C&N GIFTS AND SOUVENIRS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C&N GIFTS AND SOUVENIRS 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: | 17 Jun 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000052620 |
FEI/EIN Number |
270383195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 2657 NW 57TH TERRACE, MARGATE, FL, 33063, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPIO NENITA G | President | 2657 NW 57TH TERRACE, MARGATE, FL, 33063 |
CARPIO CELSO P | Vice President | 2657 NW 57TH TERRACE, MARGATE, FL, 33063 |
CARPIO NENITA G | Agent | 2657 NW 57TH TERRACE, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 400 CORPORATE DRIVE, FORT LAUDERDALE, FL 33334 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State